Pabulum Limited FLEET


Founded in 1995, Pabulum, classified under reg no. 03034174 is an active company. Currently registered at Linea House GU51 2UZ, Fleet the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on April 30, 2022. Since August 29, 1997 Pabulum Limited is no longer carrying the name Group 90 Catering.

At present there are 3 directors in the the company, namely William T., Nicholas T. and Nelson W.. In addition one secretary - Adam S. - is with the firm. At present 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.

Pabulum Limited Address / Contact

Office Address Linea House
Office Address2 Harvest Crescent
Town Fleet
Post code GU51 2UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03034174
Date of Incorporation Thu, 16th Mar 1995
Industry Other food services
End of financial Year 31st December
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Adam S.

Position: Secretary

Appointed: 01 August 2023

William T.

Position: Director

Appointed: 01 August 2023

Nicholas T.

Position: Director

Appointed: 01 August 2023

Nelson W.

Position: Director

Appointed: 08 August 2011

Brian W.

Position: Director

Appointed: 12 June 2023

Resigned: 01 August 2023

Simon I.

Position: Director

Appointed: 12 June 2023

Resigned: 01 August 2023

Nelson W.

Position: Secretary

Appointed: 26 July 2022

Resigned: 01 August 2023

Louise B.

Position: Secretary

Appointed: 01 August 2019

Resigned: 26 July 2022

Simon I.

Position: Secretary

Appointed: 04 December 2018

Resigned: 01 August 2019

Louise B.

Position: Director

Appointed: 06 September 2018

Resigned: 26 July 2022

Simon I.

Position: Director

Appointed: 01 March 2018

Resigned: 29 September 2020

Susan F.

Position: Director

Appointed: 01 March 2018

Resigned: 09 June 2023

Iain W.

Position: Director

Appointed: 13 January 2017

Resigned: 11 August 2018

Alistair G.

Position: Director

Appointed: 18 January 2016

Resigned: 15 July 2016

James G.

Position: Director

Appointed: 30 June 2014

Resigned: 30 November 2017

Mike R.

Position: Director

Appointed: 11 November 2013

Resigned: 09 June 2023

Paul B.

Position: Director

Appointed: 17 June 2013

Resigned: 31 December 2015

Christopher H.

Position: Director

Appointed: 25 June 2012

Resigned: 01 March 2018

Stephen G.

Position: Director

Appointed: 30 November 2007

Resigned: 29 August 2013

Trevor S.

Position: Director

Appointed: 14 April 2007

Resigned: 17 June 2013

Jonathan G.

Position: Director

Appointed: 14 April 2007

Resigned: 16 June 2011

Deborah H.

Position: Director

Appointed: 10 January 2000

Resigned: 05 March 2019

Christopher H.

Position: Secretary

Appointed: 01 May 1998

Resigned: 04 December 2018

William S.

Position: Secretary

Appointed: 16 March 1995

Resigned: 30 April 1998

William S.

Position: Director

Appointed: 16 March 1995

Resigned: 30 April 1998

Graham P.

Position: Director

Appointed: 16 March 1995

Resigned: 14 April 2007

John R.

Position: Director

Appointed: 16 March 1995

Resigned: 22 May 2012

Christopher H.

Position: Director

Appointed: 16 March 1995

Resigned: 14 April 2007

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Ch & Co Catering Group Limited from Reading, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is The Quarr Group Limited that entered Fleet, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ch & Co Catering Group Limited

550 Second Floor Thames Valley Park Drive, Reading, RG6 1PT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 09505062
Notified on 1 August 2023
Nature of control: 75,01-100% shares

The Quarr Group Limited

Flagship House Reading Road North, Fleet, GU51 4WP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House (England & Wales)
Registration number 2688985
Notified on 6 April 2016
Ceased on 1 August 2023
Nature of control: 75,01-100% shares

Company previous names

Group 90 Catering August 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 021 8791 059 4811 082 8201 557 706415 199
Current Assets5 595 7544 955 9015 291 9597 538 7557 645 263
Debtors4 065 3293 467 5863 807 4245 499 7336 670 471
Net Assets Liabilities1 082 3451 533 5141 145 9251 738 5822 288 642
Other Debtors238 77392 521148 165167 994195 505
Property Plant Equipment262 506376 088309 595238 268152 925
Total Inventories508 546428 834401 715481 316 
Other
Audit Fees Expenses12 5009 0009 2509 45026 750
Accrued Liabilities Deferred Income1 004 730942 9611 589 7151 896 6541 479 549
Accumulated Depreciation Impairment Property Plant Equipment353 814390 888461 871425 522373 304
Additions Other Than Through Business Combinations Property Plant Equipment 225 20145 11353 03746 935
Administrative Expenses3 359 6443 136 4302 871 4373 541 6703 303 042
Amounts Owed By Group Undertakings7 433750 0001 314 90046 054120 906
Amounts Owed To Group Undertakings2 337    
Average Number Employees During Period993896826764810
Corporation Tax Payable 22 509 114 166115 907
Corporation Tax Recoverable14 797 51 599  
Cost Sales22 027 41420 847 80315 071 40818 591 32121 116 406
Creditors4 685 9153 699 3144 361 9655 948 4445 419 549
Current Tax For Period141 34557 000 114 166145 377
Deferred Tax Asset Debtors30 786   46 849
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period917-165   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 87640 115-5 497-3 667-46 849
Depreciation Expense Property Plant Equipment95 587110 909111 606124 364 
Dividends Paid466 667    
Dividends Paid On Shares Final466 667    
Fixed Assets262 506376 091309 598238 271152 928
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -165   
Further Item Interest Expense Component Total Interest Expense  12 9302 076 
Further Item Tax Increase Decrease Component Adjusting Items30 259-3 622 -65 463-8 440
Future Minimum Lease Payments Under Non-cancellable Operating Leases382 018712 445604 734410 188382 961
Gain Loss On Disposals Property Plant Equipment9 04617 4994 250  
Government Grant Income 588 9273 518 57573 621 
Gross Profit Loss4 070 6503 094 347-1 039 5583 784 532 
Increase Decrease In Current Tax From Adjustment For Prior Periods30 259  -65 463 
Increase From Depreciation Charge For Year Property Plant Equipment 110 909111 606124 364132 278
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts220    
Interest Income On Bank Deposits 1 275   
Interest Payable Similar Charges Finance Costs220 12 9302 076 
Investments Fixed Assets 3333
Investments In Subsidiaries 3333
Net Current Assets Liabilities909 8391 256 587929 9941 590 3112 225 714
Operating Profit Loss711 006546 844-392 420635 950 
Other Creditors858 772713 580559 6441 573 985985 244
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 73 83540 623160 713184 496
Other Disposals Property Plant Equipment 74 54540 623160 713184 496
Other Interest Income 1 27512 2643 8192 412
Other Interest Receivable Similar Income Finance Income 1 27512 2643 8192 412
Other Operating Income Format1 588 9273 518 575393 088550 520
Other Provisions Balance Sheet Subtotal 90 00090 00090 00090 000
Other Remaining Borrowings2 236    
Other Taxation Social Security Payable613 891875 172826 252525 919786 848
Pension Other Post-employment Benefit Costs Other Pension Costs419 032387 528315 634384 620387 144
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income668 078410 846237 269305 506445 246
Profit Loss542 058451 169-387 589592 657550 060
Profit Loss On Ordinary Activities Before Tax710 786548 119-393 086637 693648 588
Property Plant Equipment Gross Cost616 320766 976771 466663 790526 229
Provisions90 00099 164   
Provisions For Liabilities Balance Sheet Subtotal90 00099 164   
Raw Materials Consumables508 546428 834401 715481 316 
Social Security Costs689 528618 981564 617654 720 
Staff Costs Employee Benefits Expense12 945 48812 164 87511 291 53711 873 62812 796 205
Taxation Including Deferred Taxation Balance Sheet Subtotal 9 1643 667  
Tax Expense Credit Applicable Tax Rate135 049104 143-74 686121 162126 410
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -5 10264 223-10 042-16 923
Tax Increase Decrease From Effect Capital Allowances Depreciation 1 6901 4102 101-2 519
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 05663 556-2 722 
Tax Tax Credit On Profit Or Loss On Ordinary Activities168 72896 950-5 49745 03698 528
Total Assets Less Current Liabilities1 172 3451 632 6781 239 5921 828 5822 378 642
Total Borrowings2 236    
Total Current Tax Expense Credit171 60457 000 48 703145 377
Total Deferred Tax Expense Credit-2 87639 950-5 497  
Total Operating Lease Payments182 427191 906154 185187 643 
Trade Creditors Trade Payables2 203 9491 145 0921 386 3541 837 7202 052 001
Trade Debtors Trade Receivables2 514 6761 052 6421 587 8132 094 1862 344 914
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   -10 656 
Turnover Revenue26 098 06423 942 15014 031 85022 375 853 
Wages Salaries11 836 92811 158 36610 411 28610 834 28811 683 242
Company Contributions To Defined Benefit Plans Directors19 91420 95836 97649 780 
Director Remuneration465 794431 989431 475548 125445 089
Director Remuneration Benefits Including Payments To Third Parties485 708452 947468 451597 905481 519

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to April 30, 2023
filed on: 24th, January 2024
Free Download (26 pages)

Company search

Advertisements