Sea View Caterers (broadstone) Limited POOLE


Founded in 1985, Sea View Caterers (broadstone), classified under reg no. 01947062 is an active company. Currently registered at 300 Wimborne Road BH15 3EG, Poole the company has been in the business for thirty nine years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2001-01-30 Sea View Caterers (broadstone) Limited is no longer carrying the name Restaurants Universal.

There is a single director in the company at the moment - James H., appointed on 1 June 2018. In addition, a secretary was appointed - James H., appointed on 1 June 2018. As of 3 May 2024, there were 4 ex directors - Mark D., Nigel D. and others listed below. There were no ex secretaries.

Sea View Caterers (broadstone) Limited Address / Contact

Office Address 300 Wimborne Road
Town Poole
Post code BH15 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01947062
Date of Incorporation Fri, 13th Sep 1985
Industry Take-away food shops and mobile food stands
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

James H.

Position: Director

Appointed: 01 June 2018

James H.

Position: Secretary

Appointed: 01 June 2018

Mark D.

Position: Director

Resigned: 01 June 2018

Nigel D.

Position: Director

Resigned: 01 June 2018

Hilda D.

Position: Director

Appointed: 19 April 1992

Resigned: 01 April 1992

Emma H.

Position: Director

Appointed: 19 April 1992

Resigned: 01 April 1992

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Mark D. This PSC and has 25-50% shares. The second entity in the PSC register is Nigel D. This PSC has significiant influence or control over the company,.

Mark D.

Notified on 23 April 2018
Ceased on 1 June 2018
Nature of control: 25-50% shares

Nigel D.

Notified on 1 March 2017
Ceased on 23 April 2018
Nature of control: significiant influence or control

Company previous names

Restaurants Universal January 30, 2001

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 Worth19 58519 972       
Balance Sheet
Cash Bank On Hand 25 03329 030      
Current Assets28 26728 47030 09210 3653 25120 90371 42164 07322 289
Debtors1 7321 9281 928      
Net Assets Liabilities  24 5857 5081 96015 56163 51862 22112 910
Property Plant Equipment 1 8681 615      
Total Inventories 1 5091 062      
Cash Bank In Hand25 39125 033       
Stocks Inventory1 1441 509       
Tangible Fixed Assets1 6111 868       
Reserves/Capital
Called Up Share Capital321321       
Profit Loss Account Reserve-90 129-89 742       
Shareholder Funds19 58519 972       
Other
Accrued Liabilities Deferred Income 1 5781 585      
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 5851 0358651 9192 3951 8521 955
Accumulated Depreciation Impairment Property Plant Equipment 2 9453 198      
Average Number Employees During Period     4677
Creditors 10 3667 4655 2045 1827 4669 8028 12114 758
Fixed Assets  1 6151 3571 9622 0392 2686 0917 146
Increase From Depreciation Charge For Year Property Plant Equipment  253      
Net Current Assets Liabilities17 97418 10424 5557 18686315 44163 64557 9827 719
Other Creditors 1 780380      
Other Taxation Social Security Payable 5 9355 582      
Prepayments Accrued Income 1 9281 928      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 9282 0252 7942 0042 0262 030188
Property Plant Equipment Gross Cost 4 813       
Total Assets Less Current Liabilities19 58519 97226 1708 5432 82517 48065 91364 07314 865
Trade Creditors Trade Payables 1 0731 503      
Creditors Due Within One Year10 29310 366       
Number Shares Authorised 50 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid321321       
Share Capital Authorised-500-500       
Share Premium Account109 393109 393       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
Free Download (2 pages)

Company search

Advertisements