SUTCLIFFE CATERING SOUTH EAST LIMITED

SUTCLIFFE CATERING SOUTH EAST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUTCLIFFE CATERING SOUTH EAST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00452453
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUTCLIFFE CATERING SOUTH EAST LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SUTCLIFFE CATERING SOUTH EAST LIMITED located?

    Registered Office Address
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of SUTCLIFFE CATERING SOUTH EAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUTCLIFFE CATERING SOUTH LIMITEDNov 07, 1984Nov 07, 1984
    SUTCLIFFE CATERING COMPANY (SOUTH) LIMITEDDec 31, 1976Dec 31, 1976
    SUTCLIFFE CATERING COMPANY LIMITEDApr 14, 1948Apr 14, 1948

    What are the latest accounts for SUTCLIFFE CATERING SOUTH EAST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for SUTCLIFFE CATERING SOUTH EAST LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for SUTCLIFFE CATERING SOUTH EAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025

    2 pagesCH01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2021

    3 pagesAA

    Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021

    2 pagesAP01

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021

    2 pagesAP01

    Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Termination of appointment of Kate Dunham as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019

    2 pagesAP01

    Confirmation statement made on Oct 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    3 pagesAA

    Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Kate Dunham as a director on Feb 01, 2019

    2 pagesAP01

    Confirmation statement made on Oct 01, 2018 with updates

    4 pagesCS01

    Appointment of Jodi Lea as a director on Sep 03, 2018

    2 pagesAP01

    Termination of appointment of Michael James Owen as a director on Sep 03, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2017

    3 pagesAA

    Who are the officers of SUTCLIFFE CATERING SOUTH EAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    136674620001
    LEA, Jodi
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritishGeneral Counsel250369010001
    MILLS, Robin Ronald
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    EnglandBritishUk & Ireland Hr Director264890000002
    SHARPE, Gareth Jonathan
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritishCompany Director289083810037
    HALL, Ian
    40 Wynchgate Road
    Hazel Grove
    SK7 6NZ Stockport
    Cheshire
    Secretary
    40 Wynchgate Road
    Hazel Grove
    SK7 6NZ Stockport
    Cheshire
    BritishFinancial Director33251900001
    HOLLINSHEAD, Russell
    11 Hamilton Road
    Chiswick
    W4 1AL London
    Secretary
    11 Hamilton Road
    Chiswick
    W4 1AL London
    British73858930001
    MARTIN, Ronald Bede
    27 St Margarets Road
    HA8 9UT Edgware
    Middlesex
    Secretary
    27 St Margarets Road
    HA8 9UT Edgware
    Middlesex
    British5359340001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    PEGG, Jane
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    Secretary
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    British111345130001
    SEDGWICK, Sarah Melanie
    42 Muncaster Road
    SW11 6NU London
    Secretary
    42 Muncaster Road
    SW11 6NU London
    BritishChartered Accountant68249060001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    TIWANA, Sukjander Singh
    44 St Marys Avenue
    Norwood Green
    UB2 4LT Southall
    Middlesex
    Secretary
    44 St Marys Avenue
    Norwood Green
    UB2 4LT Southall
    Middlesex
    BritishFinancial Controller44640500002
    ALSTON, Graham Michael
    5 The Copse
    Wargrave
    RG10 8AU Reading
    Berkshire
    Director
    5 The Copse
    Wargrave
    RG10 8AU Reading
    Berkshire
    BritishOperations Director48376850001
    COPNER, Christopher Charles James
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    United KingdomBritishAccountant33192300001
    DAVENPORT, Donald Andrew
    Haywards The Avenue
    Bucklebury
    RG7 6NA Reading
    Berkshire
    Director
    Haywards The Avenue
    Bucklebury
    RG7 6NA Reading
    Berkshire
    BritishCaterer13178710001
    DAVIES, Peter Watts
    Bay Tree Cottage Birdham Road
    Appledram
    PO20 7EQ Chichester
    West Sussex
    Director
    Bay Tree Cottage Birdham Road
    Appledram
    PO20 7EQ Chichester
    West Sussex
    BritishPersonnel Director35144570002
    DOWNING, Roger Arthur
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritishCompany Director164972410001
    DUNHAM, Kate
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishChartered Accountant255875080001
    GALVIN, Paul Anthony
    WR6 6LL Little Witley
    Landscape
    Worcestershire
    United Kingdom
    Director
    WR6 6LL Little Witley
    Landscape
    Worcestershire
    United Kingdom
    EnglandBritishFinance Director159125490001
    GALVIN, Paul Anthony
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomBritishFinance Director159125490002
    GARSTIN, Anthony Landray
    14 Bosman Drive
    GU20 6JW Windlesham
    Surrey
    Director
    14 Bosman Drive
    GU20 6JW Windlesham
    Surrey
    BritishCaterer52041870001
    GOODMAN, Howard Kingsley
    23 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    Director
    23 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    BritishCaterer25553470001
    HARRISON, David Peter
    The Poplars
    Mattersey Thorpe
    DN10 5EF Doncaster
    Yorkshire
    Director
    The Poplars
    Mattersey Thorpe
    DN10 5EF Doncaster
    Yorkshire
    BritishAccountant9462550001
    HENRIKSEN, Alison Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishCfo256400460001
    MAGUIRE, Peter John
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    Director
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    United KingdomBritishDirector Of Property & Insurance127332260001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritishCompany Secretary12314170002
    MEAKIN, Arthur James
    Chawton House
    246 Kempshott Lane
    RG22 5LS Basingstoke
    Hampshire
    Director
    Chawton House
    246 Kempshott Lane
    RG22 5LS Basingstoke
    Hampshire
    EnglandBritishOperations Director82160920001
    MITCHELL, Ian Maxwell Robert
    13 Foxhill Crescent
    GU15 1PR Camberley
    Surrey
    Director
    13 Foxhill Crescent
    GU15 1PR Camberley
    Surrey
    EnglandBritishCaterer65993450001
    OLDFIELD, Michael John
    45 The Orchard
    GU25 4DT Virginia Water
    Surrey
    Director
    45 The Orchard
    GU25 4DT Virginia Water
    Surrey
    BritishDirector13333140002
    OWEN, Michael James
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    United KingdomBritishSolicitor246105820001
    SERGEANT, Sarah Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishAccountant250097760001
    SMITH, Neil Reynolds
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    Director
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    EnglandBritishDirector269740830001
    STOREY, Alastair Dunbar
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    United KingdomBritishDirector70679720001
    WALKER, Sheila Joy
    1 Pinewood Grove
    Ealing
    W5 2AG London
    Director
    1 Pinewood Grove
    Ealing
    W5 2AG London
    BritishFinance Director29372600001

    Who are the persons with significant control of SUTCLIFFE CATERING SOUTH EAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court, 24 Parklands
    West Midlands
    United Kingdom
    Apr 06, 2016
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court, 24 Parklands
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number420158
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0