Seasoned Venues Ltd INGATESTONE


Seasoned Venues started in year 2000 as Private Limited Company with registration number 04054659. The Seasoned Venues company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Ingatestone at The Maltings. Postal code: CM4 0LQ. Since Friday 15th October 2021 Seasoned Venues Ltd is no longer carrying the name Kudos Catering (UK).

The company has 6 directors, namely Colin S., Nicky P. and Dale S. and others. Of them, Russell M. has been with the company the longest, being appointed on 1 October 2000 and Colin S. and Nicky P. have been with the company for the least time - from 26 May 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Seasoned Venues Ltd Address / Contact

Office Address The Maltings
Office Address2 Norton Heath
Town Ingatestone
Post code CM4 0LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04054659
Date of Incorporation Thu, 17th Aug 2000
Industry Event catering activities
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Colin S.

Position: Director

Appointed: 26 May 2022

Nicky P.

Position: Director

Appointed: 26 May 2022

Dale S.

Position: Director

Appointed: 04 April 2022

Graham T.

Position: Director

Appointed: 18 October 2021

Charles B.

Position: Director

Appointed: 01 July 2006

Russell M.

Position: Director

Appointed: 01 October 2000

Daniel C.

Position: Director

Appointed: 08 August 2022

Resigned: 05 March 2023

Jackie H.

Position: Director

Appointed: 13 December 2019

Resigned: 02 August 2023

Sarah L.

Position: Secretary

Appointed: 27 September 2019

Resigned: 16 October 2020

Matthew H.

Position: Director

Appointed: 15 January 2018

Resigned: 13 December 2019

Nigel H.

Position: Director

Appointed: 27 December 2017

Resigned: 29 April 2019

Javed T.

Position: Secretary

Appointed: 01 December 2009

Resigned: 27 September 2019

Carson R.

Position: Director

Appointed: 01 October 2009

Resigned: 02 July 2012

Jonathan P.

Position: Director

Appointed: 21 July 2008

Resigned: 22 December 2017

Christopher S.

Position: Director

Appointed: 21 January 2008

Resigned: 31 March 2022

Nigel G.

Position: Director

Appointed: 01 October 2000

Resigned: 30 November 2009

Deirdre M.

Position: Director

Appointed: 01 October 2000

Resigned: 05 March 2023

Terence P.

Position: Director

Appointed: 01 October 2000

Resigned: 31 March 2007

Nigel G.

Position: Secretary

Appointed: 01 October 2000

Resigned: 30 November 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2000

Resigned: 17 August 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 August 2000

Resigned: 17 August 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Crown Holdings Limited from Grays, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Crown Holdings Limited

Crown House 855 London Road, Grays, C/O Debbie Daniels, RM20 3LG, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Registered In England And Wales
Registration number 04066827
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kudos Catering (UK) October 15, 2021
Kudos Hospitality November 23, 2010
Crown Venue Catering April 5, 2007
Crown Venue Catering Services May 16, 2001
Crown Catering Venue Services April 3, 2001
Quincroft August 24, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand488 1996 683300116 710
Current Assets1 331 7441 097 4553 206 9713 464 451
Debtors771 6091 061 1113 161 8293 242 676
Net Assets Liabilities  941 1801 235 228
Other Debtors28 27577 55551 692129 824
Property Plant Equipment147 05335 82168 357243 982
Total Inventories71 93629 66144 842105 065
Other
Audit Fees Expenses11 4506 000  
Accrued Liabilities Deferred Income367 573258 579283 160952 096
Accumulated Depreciation Impairment Property Plant Equipment2 236 6581 734 9871 773 1991 803 469
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   53 603
Amounts Owed By Group Undertakings97 478689 2632 071 7871 524 292
Amounts Owed To Group Undertakings 114 492446 647 
Average Number Employees During Period33368163304
Bank Borrowings Overdrafts  13 923 
Corporation Tax Payable   30 785
Creditors1 452 5011 033 5102 334 1482 456 379
Deferred Tax Asset Debtors32 1702 71536 777 
Increase From Depreciation Charge For Year Property Plant Equipment 107 99838 21230 270
Merchandise71 93629 66144 842105 065
Net Current Assets Liabilities-120 75763 945872 8231 008 072
Number Shares Issued Fully Paid 100100100
Other Creditors140 4115 339266 002379 016
Other Taxation Social Security Payable242 587325 079205 047116 089
Par Value Share 111
Prepayments Accrued Income2 25977 754378 667753 842
Property Plant Equipment Gross Cost2 383 7111 770 8081 841 5562 047 451
Provisions  -36 77716 826
Provisions For Liabilities Balance Sheet Subtotal   16 826
Total Additions Including From Business Combinations Property Plant Equipment  70 748205 895
Total Assets Less Current Liabilities26 29699 766941 1801 252 054
Trade Creditors Trade Payables509 711191 039980 625719 474
Trade Debtors Trade Receivables430 844190 806622 906834 718
Administrative Expenses1 355 046175 879  
Cash Cash Equivalents Cash Flow Value488 199   
Cash Receipts From Government Grants-464 119-382 163  
Comprehensive Income Expense339 69073 470  
Cost Sales13 304 8401 187 216  
Current Tax For Period88 461   
Depreciation Amortisation Expense172 986111 232  
Depreciation Expense Property Plant Equipment172 986107 998  
Dividends Paid Classified As Financing Activities-4 200 000   
Further Item Cash Flow From Used In Operating Activities Component Total Net Cash Flows From Used In Operating Activities-367 896382 163  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-544   
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-2 643 114-418 991  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables6 901 598-289 502  
Gain Loss On Disposal Assets Income Statement Subtotal3 759   
Gain Loss On Disposals Property Plant Equipment3 759   
Gross Profit Loss1 196 531-108 109  
Income Taxes Paid Refund Classified As Operating Activities-111 970-29 455  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -612 903  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation488 199-481 516  
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-188 743-42 275  
Issue Equity Instruments100   
Net Cash Flows From Used In Financing Activities4 200 000   
Net Cash Flows From Used In Investing Activities-133 365   
Net Cash Flows From Used In Operating Activities-4 554 834481 516  
Net Cash Generated From Operations-4 570 581834 224  
Net Interest Received Paid Classified As Investing Activities-5 139   
Operating Profit Loss418 246102 925  
Other Deferred Tax Expense Credit-4 76629 455  
Other Interest Receivable Similar Income Finance Income5 139   
Other Operating Income Format1576 761386 913  
Pension Other Post-employment Benefit Costs Other Pension Costs129 54036 863  
Proceeds From Sales Property Plant Equipment-190 722   
Profit Loss339 69073 470  
Profit Loss On Ordinary Activities Before Tax423 385102 925  
Purchase Property Plant Equipment-62 496   
Social Security Costs448 70874 394  
Staff Costs Employee Benefits Expense6 519 7291 018 436  
Tax Tax Credit On Profit Or Loss On Ordinary Activities83 69529 455  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -609 669  
Turnover Revenue14 501 3711 079 107  
Wages Salaries5 941 481907 179  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Sunday 31st July 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search