The University Caterers Organisation Limited MANCHESTER


Founded in 2007, The University Caterers Organisation, classified under reg no. 06124779 is an active company. Currently registered at Mitchell Charlesworth M2 5GP, Manchester the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2012-08-13 The University Caterers Organisation Limited is no longer carrying the name Tuco Purchasing.

At the moment there are 10 directors in the the company, namely Graham P., Peter A. and Gagan K. and others. In addition one secretary - Michael H. - is with the firm. At the moment 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.

The University Caterers Organisation Limited Address / Contact

Office Address Mitchell Charlesworth
Office Address2 3rd Floor, 44 Peter Street
Town Manchester
Post code M2 5GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06124779
Date of Incorporation Thu, 22nd Feb 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Graham P.

Position: Director

Appointed: 15 February 2023

Peter A.

Position: Director

Appointed: 15 February 2023

Gagan K.

Position: Director

Appointed: 04 March 2020

Manish S.

Position: Director

Appointed: 04 March 2020

Michael H.

Position: Secretary

Appointed: 19 December 2019

Kelly H.

Position: Director

Appointed: 01 May 2018

Alan R.

Position: Director

Appointed: 01 May 2015

Amanda P.

Position: Director

Appointed: 01 May 2015

Gavin B.

Position: Director

Appointed: 21 February 2015

Phil R.

Position: Director

Appointed: 07 December 2013

Michael H.

Position: Director

Appointed: 20 September 2012

Keith W.

Position: Director

Appointed: 15 February 2023

Resigned: 03 April 2023

Kate G.

Position: Director

Appointed: 04 March 2020

Resigned: 03 August 2023

Rosalind W.

Position: Director

Appointed: 04 March 2020

Resigned: 23 March 2021

Calum M.

Position: Director

Appointed: 18 April 2018

Resigned: 31 October 2022

Ian W.

Position: Director

Appointed: 18 April 2018

Resigned: 31 October 2022

Shona M.

Position: Director

Appointed: 22 June 2015

Resigned: 31 May 2018

David N.

Position: Director

Appointed: 07 December 2013

Resigned: 31 December 2021

Elizabeth C.

Position: Director

Appointed: 20 September 2012

Resigned: 22 February 2015

Alison S.

Position: Director

Appointed: 20 September 2012

Resigned: 16 November 2016

Julie B.

Position: Director

Appointed: 20 September 2012

Resigned: 31 August 2018

Ian M.

Position: Director

Appointed: 20 September 2012

Resigned: 09 October 2013

Frances S.

Position: Director

Appointed: 20 September 2012

Resigned: 04 June 2014

Matthew W.

Position: Director

Appointed: 17 October 2011

Resigned: 10 September 2020

Louise G.

Position: Director

Appointed: 04 September 2011

Resigned: 26 September 2012

David O.

Position: Director

Appointed: 21 July 2011

Resigned: 24 September 2012

Jemma M.

Position: Director

Appointed: 01 May 2011

Resigned: 20 September 2012

Michele W.

Position: Director

Appointed: 24 August 2010

Resigned: 20 December 2010

Helen A.

Position: Director

Appointed: 21 April 2010

Resigned: 31 July 2018

David J.

Position: Director

Appointed: 21 April 2010

Resigned: 26 September 2011

Jane C.

Position: Director

Appointed: 21 April 2010

Resigned: 24 September 2012

Simon H.

Position: Director

Appointed: 21 April 2010

Resigned: 25 April 2011

June H.

Position: Director

Appointed: 21 April 2010

Resigned: 14 November 2011

Barry T.

Position: Director

Appointed: 21 April 2010

Resigned: 20 September 2012

Desmond C.

Position: Director

Appointed: 01 March 2009

Resigned: 21 April 2010

Desmond C.

Position: Secretary

Appointed: 01 March 2009

Resigned: 21 October 2011

Peter M.

Position: Secretary

Appointed: 16 July 2008

Resigned: 01 March 2009

Michael H.

Position: Director

Appointed: 06 March 2008

Resigned: 21 April 2010

David H.

Position: Director

Appointed: 01 November 2007

Resigned: 12 January 2012

Julie-Ann G.

Position: Director

Appointed: 23 March 2007

Resigned: 25 June 2008

Richard M.

Position: Director

Appointed: 08 March 2007

Resigned: 14 September 2010

Malcolm B.

Position: Director

Appointed: 22 February 2007

Resigned: 21 April 2010

Joanna F.

Position: Director

Appointed: 22 February 2007

Resigned: 03 October 2012

Nicholas R.

Position: Director

Appointed: 22 February 2007

Resigned: 01 March 2009

Paul T.

Position: Director

Appointed: 22 February 2007

Resigned: 05 March 2008

Martin A.

Position: Director

Appointed: 22 February 2007

Resigned: 30 April 2010

Pj Morgan & Co Limited

Position: Secretary

Appointed: 22 February 2007

Resigned: 16 July 2008

Jean B.

Position: Director

Appointed: 22 February 2007

Resigned: 20 September 2012

John M.

Position: Director

Appointed: 22 February 2007

Resigned: 09 June 2011

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Michael H. The abovementioned PSC has significiant influence or control over this company,.

Michael H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Tuco Purchasing August 13, 2012
Snupi June 9, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 114 3722 305 3832 460 4911 823 7671 781 6631 456 3031 695 543
Current Assets3 481 0063 870 1953 936 9333 654 7682 609 3293 017 6623 412 076
Debtors1 366 6341 564 8121 476 4421 831 001827 6661 561 3591 716 533
Net Assets Liabilities2 523 7932 716 3262 741 6202 812 310   
Other Debtors687 415771 3181 2109882 492  
Property Plant Equipment15 45260 69364 14145 18323 75313 7356 430
Other
Accumulated Amortisation Impairment Intangible Assets   20 70350 40380 10389 190
Accumulated Depreciation Impairment Property Plant Equipment67 69091 53593 661128 079151 848163 19123 407
Additions Other Than Through Business Combinations Intangible Assets  16 6258 313   
Additions Other Than Through Business Combinations Property Plant Equipment 98 86036 02915 460 1 3255 001
Amortisation Rate Used For Intangible Assets  33    
Average Number Employees During Period  1719181314
Corporation Tax Payable92 37447 7473 08720 722   
Corporation Tax Recoverable    50 821  
Creditors969 7291 207 1611 283 4211 237 606951 9201 435 5661 356 746
Current Tax For Period92 37447 7473 087    
Deferred Tax Asset Debtors      55 124
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-7034 4653 960    
Dividends Paid On Shares  35 328    
Fixed Assets 60 69399 469406 210355 080315 362298 970
Future Minimum Lease Payments Under Non-cancellable Operating Leases  185 44880 453122 15648 73511 655
Increase Decrease In Current Tax From Adjustment For Prior Periods15-1 448-14    
Increase Decrease In Investment Property Fair Value Model   292 540   
Increase From Amortisation Charge For Year Intangible Assets   20 703 29 7009 087
Increase From Depreciation Charge For Year Property Plant Equipment 43 54432 58134 418 11 3437 783
Intangible Assets  35 32868 48738 7879 087 
Intangible Assets Gross Cost  35 32889 19089 19089 190 
Investment Property   292 540292 540292 540292 540
Investment Property Fair Value Model   292 540292 540292 540 
Net Current Assets Liabilities2 511 2772 663 0342 653 5122 417 1621 657 4091 582 0962 055 330
Other Creditors701 828730 817885 397945 146652 7251 178 2751 026 546
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 69930 455   147 567
Other Disposals Property Plant Equipment 29 77430 455   152 090
Other Taxation Social Security Payable112 001112 62291 307122 554131 36484 90993 058
Prepayments Accrued Income  914 9381 003 203531 8661 063 2821 068 015
Property Plant Equipment Gross Cost83 142152 228157 802173 262175 601176 92629 837
Provisions For Liabilities Balance Sheet Subtotal2 9367 40111 36111 062   
Taxation Including Deferred Taxation Balance Sheet Subtotal2 9367 40111 361    
Tax Tax Credit On Profit Or Loss On Ordinary Activities91 68650 7647 033    
Total Assets Less Current Liabilities2 526 7292 723 7272 752 9812 823 3722 012 4891 897 4582 354 300
Total Current Tax Expense Credit92 38946 2993 073    
Trade Creditors Trade Payables63 526315 975303 630149 184167 831172 382237 142
Trade Debtors Trade Receivables679 219793 494560 294826 810242 487498 077593 394

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 3rd, July 2023
Free Download (11 pages)

Company search