Roff Caterers Limited BURY ST. EDMUNDS


Roff Caterers started in year 1973 as Private Limited Company with registration number 01097878. The Roff Caterers company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Bury St. Edmunds at 59 Abbeygate Street. Postal code: IP33 1LB.

Currently there are 2 directors in the the company, namely Christine M. and William M.. In addition one secretary - Christine M. - is with the firm. As of 16 May 2024, there were 2 ex directors - Vicki B., Derek B. and others listed below. There were no ex secretaries.

Roff Caterers Limited Address / Contact

Office Address 59 Abbeygate Street
Town Bury St. Edmunds
Post code IP33 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01097878
Date of Incorporation Thu, 22nd Feb 1973
Industry Event catering activities
End of financial Year 31st October
Company age 51 years old
Account next due date Wed, 31st Jul 2024 (76 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Christine M.

Position: Director

Appointed: 02 July 1988

William M.

Position: Director

Appointed: 02 July 1988

Christine M.

Position: Secretary

Appointed: 05 April 1982

Vicki B.

Position: Director

Appointed: 01 January 1978

Resigned: 25 January 2007

Derek B.

Position: Director

Appointed: 22 February 1973

Resigned: 25 January 2007

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Christine M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is William M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is William M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christine M.

Notified on 7 February 2024
Nature of control: 25-50% voting rights
25-50% shares

William M.

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

William M.

Notified on 30 January 2024
Ceased on 30 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand       39 80483 677
Current Assets92 25999 31056 38560 72154 12370 99148 55766 157150 406
Debtors       18 21856 572
Net Assets Liabilities  -15 427-8 1876 11316 3916 80511 28176 216
Other Debtors        9 965
Property Plant Equipment       46 26861 567
Total Inventories       8 13410 157
Net Assets Liabilities Including Pension Asset Liability27 13731 645       
Other
Accrued Liabilities       22 29318 961
Accumulated Depreciation Impairment Property Plant Equipment       94 969103 889
Additions Other Than Through Business Combinations Property Plant Equipment        24 219
Average Number Employees During Period   1515166612
Bank Borrowings       35 83325 833
Creditors  104 6961 1646 28613 35850 36536 13925 833
Finance Lease Liabilities Present Value Total       4 975306
Increase From Depreciation Charge For Year Property Plant Equipment        8 920
Net Current Assets Liabilities10 75214 319-48 311-36 553-26 282-33 3651 2801 15253 036
Number Shares Issued Fully Paid       100100
Other Creditors       6 468965
Par Value Share        1
Prepayments       1 4881 227
Property Plant Equipment Gross Cost       141 237165 456
Provisions For Liabilities Balance Sheet Subtotal       8 79112 554
Taxation Social Security Payable       8 87931 594
Total Assets Less Current Liabilities60 07253 874-15 427-7 02312 40129 74957 17047 420114 603
Total Borrowings       36 13925 833
Trade Creditors Trade Payables       12 38935 544
Trade Debtors Trade Receivables       16 73045 380
Capital Reserves27 13731 645       
Creditors Due After One Year32 93522 229       
Creditors Due Within One Year81 50784 991       
Fixed Assets49 32039 55532 88429 53038 68363 11455 89046 268 
Amount Specific Advance Or Credit Directors        8 266
Amount Specific Advance Or Credit Made In Period Directors        17 572
Amount Specific Advance Or Credit Repaid In Period Directors        -9 306

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 18th, July 2023
Free Download (12 pages)

Company search