Seasoned Events Limited INGATESTONE


Seasoned Events started in year 2000 as Private Limited Company with registration number 04054667. The Seasoned Events 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 Fri, 23rd Mar 2007 Seasoned Events Limited is no longer carrying the name Crown Special Event Caterers.

The firm has 7 directors, namely Daniel C., Graham T. and Nicky P. and others. Of them, Russell M., Charles B. have been with the company the longest, being appointed on 1 October 2000 and Daniel C. has been with the company for the least time - from 8 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the RM7 9EL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1128361 . It is located at 236 London Road, Romford with a total of 5 cars.

Seasoned Events Limited 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 04054667
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 Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Daniel C.

Position: Director

Appointed: 08 August 2022

Graham T.

Position: Director

Appointed: 26 May 2022

Nicky P.

Position: Director

Appointed: 26 May 2022

Dale S.

Position: Director

Appointed: 04 April 2022

Colin S.

Position: Director

Appointed: 01 September 2005

Russell M.

Position: Director

Appointed: 01 October 2000

Charles B.

Position: Director

Appointed: 01 October 2000

Jackie H.

Position: Director

Appointed: 13 December 2019

Resigned: 02 August 2023

Sarah L.

Position: Secretary

Appointed: 27 September 2019

Resigned: 16 October 2020

Javed T.

Position: Secretary

Appointed: 01 December 2009

Resigned: 27 September 2019

Darren D.

Position: Director

Appointed: 01 March 2008

Resigned: 01 December 2009

Christopher S.

Position: Director

Appointed: 21 January 2008

Resigned: 31 March 2022

Jacqueline H.

Position: Director

Appointed: 01 April 2007

Resigned: 26 November 2007

Hugo M.

Position: Director

Appointed: 01 April 2007

Resigned: 02 February 2009

Lawrence C.

Position: Director

Appointed: 01 January 2001

Resigned: 31 August 2006

Jacqueline B.

Position: Director

Appointed: 01 January 2001

Resigned: 27 February 2007

Gareth W.

Position: Director

Appointed: 01 January 2001

Resigned: 26 November 2007

Deirdre M.

Position: Director

Appointed: 01 October 2000

Resigned: 05 March 2023

Nigel G.

Position: Secretary

Appointed: 01 October 2000

Resigned: 30 November 2009

Nigel G.

Position: Director

Appointed: 01 October 2000

Resigned: 30 November 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2000

Resigned: 01 October 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 August 2000

Resigned: 17 August 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, 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 this company, has 75,01-100% voting rights and has 75,01-100% shares.

Crown Holdings Limited

Crown House 855 London Road, Grays, RM20 3LG, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
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

Crown Special Event Caterers March 23, 2007
Quincrest 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 Hand63 4743 08245673 662
Current Assets1 714 3611 924 6244 030 5755 814 479
Debtors1 619 7911 902 3143 990 0205 688 620
Net Assets Liabilities195 724201 030696 5581 407 976
Other Debtors3 65921 530104 360126 360
Property Plant Equipment122 97288 70998 230112 477
Total Inventories31 09619 22840 09952 197
Other
Accrued Liabilities Deferred Income871 725705 285838 813727 978
Accumulated Depreciation Impairment Property Plant Equipment410 283458 360496 558541 925
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -4 9699 7763 562
Amounts Owed By Group Undertakings1 245 7421 801 5233 360 5273 160 909
Amounts Owed To Group Undertakings7 04212 846218 858 
Average Number Employees During Period59224670
Bank Borrowings Overdrafts12 23191 667111 683201 667
Creditors123 492576 612444 142311 667
Finance Lease Liabilities Present Value Total73 49244 94522 47522 475
Fixed Assets122 98288 71998 240112 487
Increase From Depreciation Charge For Year Property Plant Equipment 39 35738 19845 367
Investments Fixed Assets10101010
Merchandise31 09619 22840 09952 197
Net Current Assets Liabilities212 451700 1711 063 4841 631 742
Number Shares Issued Fully Paid 101010
Other Creditors54 92313 339836 1121 048 122
Other Investments Other Than Loans10101010
Other Taxation Social Security Payable10 27977 24846 058187 772
Par Value Share 111
Prepayments Accrued Income20 14451 54242 07389 549
Property Plant Equipment Gross Cost533 255547 069594 788654 402
Provisions16 21711 24821 02424 586
Provisions For Liabilities Balance Sheet Subtotal16 21711 24821 02424 586
Total Additions Including From Business Combinations Property Plant Equipment  47 71959 614
Total Assets Less Current Liabilities335 433788 8901 161 7241 744 229
Trade Creditors Trade Payables532 153334 313866 7441 945 159
Trade Debtors Trade Receivables304 54312 985483 0602 156 101
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 13 814  
Recoverable Value-added Tax6 769   
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 8 720  

Transport Operator Data

236 London Road
City Romford
Post code RM7 9EL
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Mon, 31st Jul 2023
filed on: 27th, March 2024
Free Download (10 pages)

Company search