C & C CATERING EQUIPMENT (HOLDINGS) LIMITED

C & C CATERING EQUIPMENT (HOLDINGS) LIMITED

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

    Company NameC & C CATERING EQUIPMENT (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 16034254
    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 C & C CATERING EQUIPMENT (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is C & C CATERING EQUIPMENT (HOLDINGS) LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7JT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C & C CATERING EQUIPMENT (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for C & C CATERING EQUIPMENT (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for C & C CATERING EQUIPMENT (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2025

    16 pagesAA

    Current accounting period shortened from Apr 30, 2026 to Dec 31, 2025

    3 pagesAA01

    Appointment of Laura Michelle Brinkworth-Bell as a secretary on Sep 01, 2025

    2 pagesAP03

    Termination of appointment of Suzanne Isabel Jefferies as a secretary on Sep 01, 2025

    1 pagesTM02

    Confirmation statement made on Jul 02, 2025 with updates

    5 pagesCS01

    Current accounting period extended from Dec 31, 2024 to Apr 30, 2025

    1 pagesAA01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    45 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Current accounting period shortened from Oct 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Cessation of Peter Nigel Kitchin as a person with significant control on Oct 29, 2024

    1 pagesPSC07

    Notification of Bunzl Holding Lce Limited as a person with significant control on Oct 29, 2024

    2 pagesPSC02

    Appointment of Timothy Peter Stanley as a director on Oct 29, 2024

    2 pagesAP01

    Registered office address changed from Quarry Buildings Hill Road Eccleston Chester CH4 9HQ England to York House 45 Seymour Street London W1H 7JT on Nov 06, 2024

    1 pagesAD01

    Appointment of Suzanne Isabel Jefferies as a secretary on Oct 29, 2024

    2 pagesAP03

    Appointment of Mr Ross Emery as a director on Oct 29, 2024

    2 pagesAP01

    Appointment of Mr Dale David Stokes as a director on Oct 29, 2024

    2 pagesAP01

    Appointment of Mr Laurence Walter Hill as a director on Oct 29, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of C & C CATERING EQUIPMENT (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRINKWORTH-BELL, Laura Michelle
    45 Seymour Street
    W1H 7JT London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7JT London
    York House
    United Kingdom
    340213320001
    EMERY, Ross
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    England
    England & WalesBritish329018280001
    HILL, Laurence Walter
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritish323587600001
    KITCHIN, Matthew
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritish328667880001
    KITCHIN, Peter Nigel
    Hill Road
    Eccleston
    CH4 9HQ Chester
    Quarry Buildings
    United Kingdom
    Director
    Hill Road
    Eccleston
    CH4 9HQ Chester
    Quarry Buildings
    United Kingdom
    United KingdomBritish46317370003
    STANLEY, Timothy Peter
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritish329067690001
    STOKES, Dale David
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritish180413570002
    JEFFERIES, Suzanne Isabel
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Secretary
    45 Seymour Street
    W1H 7JT London
    York House
    England
    329018420001

    Who are the persons with significant control of C & C CATERING EQUIPMENT (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Oct 29, 2024
    45 Seymour Street
    W1H 7JT London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number00970892
    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.
    Mr Peter Nigel Kitchin
    Hill Road
    Eccleston
    CH4 9HQ Chester
    Quarry Buildings
    United Kingdom
    Oct 22, 2024
    Hill Road
    Eccleston
    CH4 9HQ Chester
    Quarry Buildings
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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