Lodge Catering Ltd. LONDON


Lodge Catering started in year 1999 as Private Limited Company with registration number 03715913. The Lodge Catering company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 13 Mitre Bridge Industrial Park. Postal code: W10 6AU. Since 22nd April 1999 Lodge Catering Ltd. is no longer carrying the name Proofnormal.

At the moment there are 3 directors in the the firm, namely Ann W., Robert H. and Philippa O.. In addition one secretary - Robert H. - is with the company. As of 29 April 2024, there were 4 ex directors - Duncan L., Clare D. and others listed below. There were no ex secretaries.

Lodge Catering Ltd. Address / Contact

Office Address 13 Mitre Bridge Industrial Park
Office Address2 Mitre Way
Town London
Post code W10 6AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03715913
Date of Incorporation Fri, 19th Feb 1999
Industry Event catering activities
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Ann W.

Position: Director

Appointed: 01 November 1999

Robert H.

Position: Secretary

Appointed: 23 March 1999

Robert H.

Position: Director

Appointed: 23 March 1999

Philippa O.

Position: Director

Appointed: 23 March 1999

Duncan L.

Position: Director

Appointed: 01 January 2007

Resigned: 03 August 2015

Clare D.

Position: Director

Appointed: 01 January 2003

Resigned: 19 April 2005

Liam M.

Position: Director

Appointed: 01 November 1999

Resigned: 06 June 2003

Sara D.

Position: Director

Appointed: 01 November 1999

Resigned: 31 October 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 February 1999

Resigned: 23 March 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1999

Resigned: 23 March 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Philippa O. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Ann W. This PSC owns 25-50% shares.

Philippa O.

Notified on 16 February 2017
Nature of control: 25-50% shares

Ann W.

Notified on 27 February 2017
Nature of control: 25-50% shares

Company previous names

Proofnormal April 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth438 158444 331        
Balance Sheet
Cash Bank On Hand 396 161306 963343 227499 017505 752428 231262 438343 361834 336
Current Assets573 153545 816466 223516 478636 360625 026  499 898996 225
Debtors172 666135 358150 481162 430126 421107 87862 90928 429148 668149 347
Net Assets Liabilities 444 331377 815389 405497 061475 232  274 006459 922
Other Debtors 2 7251 1502 7172 44213 5339 55622 44224 57821 008
Property Plant Equipment 42 91559 64646 25258 95675 30375 75252 27029 25424 786
Total Inventories 14 2978 77910 82110 92211 39611 0705 1667 86912 542
Cash Bank In Hand384 757396 161        
Net Assets Liabilities Including Pension Asset Liability438 158444 331        
Stocks Inventory15 73014 297        
Tangible Fixed Assets35 80342 915        
Reserves/Capital
Called Up Share Capital610610        
Profit Loss Account Reserve437 025443 198        
Shareholder Funds438 158444 331        
Other
Accrued Liabilities Deferred Income 22 01739 14134 48062 73049 063    
Accumulated Depreciation Impairment Property Plant Equipment 143 106136 972150 900148 931173 466173 954196 828211 846214 937
Additions Other Than Through Business Combinations Property Plant Equipment  40 745 35 63641 681    
Average Number Employees During Period     3535221923
Bank Borrowings Overdrafts       50 00080 000 
Corporation Tax Payable    9 000650   10 050
Corporation Tax Recoverable 500500   1 0875 1195 125 
Creditors 137 400154 996173 325188 355215 29776 10460 386255 146556 272
Deferred Income 13 77618 81415 32616 69677 221    
Deferred Tax Asset Debtors  9 6005 400      
Dividends Paid         7 956
Future Minimum Lease Payments Under Non-cancellable Operating Leases       249 926235 224176 418
Increase From Depreciation Charge For Year Property Plant Equipment  17 40815 72321 88725 02325 60323 482 20 258
Net Current Assets Liabilities407 355408 416318 169343 153448 005409 729  244 752439 953
Number Shares Issued Fully Paid    480     
Other Creditors 50865 18950 117340129 10741 69841 14294 507429 057
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  23 5421 79623 85648825 115608 17 167
Other Disposals Property Plant Equipment  30 1491 79624 90079930 758608 17 167
Other Taxation Social Security Payable 41 52548 31855 44962 12745 31423 80818 34147 50858 940
Par Value Share 1  1     
Payments To Acquire Own Shares  -3 721       
Prepayments Accrued Income 8 5148 2708 53510 11111 123    
Profit Loss 6 173-69 73718 532107 6062 171  36 089193 872
Property Plant Equipment Gross Cost 186 022196 618197 151207 887248 769249 706249 098241 100239 723
Provisions For Liabilities Balance Sheet Subtotal 7 000  9 9009 800   4 817
Taxation Including Deferred Taxation Balance Sheet Subtotal    9 9009 800    
Total Additions Including From Business Combinations Property Plant Equipment   2 330  31 695  15 790
Total Assets Less Current Liabilities443 158451 331370 873389 405506 961485 032  274 006464 739
Trade Creditors Trade Payables 59 57441 48967 75937 46240 22610 59890333 13158 225
Trade Debtors Trade Receivables 123 619130 961145 778113 86894 34552 266868118 965128 339
Capital Redemption Reserve523523        
Creditors Due Within One Year165 798137 400        
Number Shares Allotted 610        
Provisions For Liabilities Charges5 0007 000        
Share Capital Allotted Called Up Paid610610        
Tangible Fixed Assets Additions 20 442        
Tangible Fixed Assets Cost Or Valuation329 600186 021        
Tangible Fixed Assets Depreciation293 797143 106        
Tangible Fixed Assets Depreciation Charged In Period 13 330        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 164 021        
Tangible Fixed Assets Disposals 164 021        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 25th, January 2024
Free Download (12 pages)

Company search

Advertisements