Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STUART CABELDU CATERING LIMITED
Company Information for

STUART CABELDU CATERING LIMITED

ARAMARK LIMITED, 2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JP,
Company Registration Number
00547081
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stuart Cabeldu Catering Ltd
STUART CABELDU CATERING LIMITED was founded on 1955-04-01 and has its registered office in Farnborough. The organisation's status is listed as "Active - Proposal to Strike off". Stuart Cabeldu Catering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STUART CABELDU CATERING LIMITED
 
Legal Registered Office
ARAMARK LIMITED
2ND FLOOR 250 FOWLER AVENUE
FARNBOROUGH BUSINESS PARK
FARNBOROUGH
HAMPSHIRE
GU14 7JP
Other companies in GU14
 
Filing Information
Company Number 00547081
Company ID Number 00547081
Date formed 1955-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-09-29
Account next due 2019-06-30
Latest return 2018-03-31
Return next due 2019-04-14
Type of accounts DORMANT
Last Datalog update: 2018-09-06 11:53:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUART CABELDU CATERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STUART CABELDU CATERING LIMITED

Current Directors
Officer Role Date Appointed
MARY-ANN DEASY
Company Secretary 2008-02-13
JOHN CLIVE COOPER
Director 2017-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN MARK GOLDACRE
Director 2017-06-08 2018-06-26
QUENTEN CHARLES WENTWORTH
Director 2016-03-07 2017-06-08
DESMOND MARK CHRISTOPHER DOYLE
Director 2010-08-16 2016-03-31
ANDREW WILLIAM MAIN
Director 2005-03-01 2016-03-31
ROBERTA WHEELER
Director 2006-05-22 2015-10-02
NICHOLAS IAN BOSTON
Director 2004-07-12 2010-02-05
NICHOLAS IAN BOSTON
Company Secretary 2005-10-26 2008-02-13
PAUL HAMPTON
Director 2005-03-14 2006-05-22
AMANDA CURRIE BROCK DUGUID
Company Secretary 2005-05-01 2005-10-25
IRENE CRAWFORD DOUGLAS
Company Secretary 2000-09-11 2005-05-01
WILLIAM JAMES TONER
Director 2000-05-06 2005-03-01
DAVID ANDREW GERRARD
Director 2002-07-01 2004-07-12
GORDON FORRESTER CAMPBELL
Director 1992-12-21 2002-06-30
GORDON FORRESTER CAMPBELL
Company Secretary 1992-12-21 2000-09-11
WILLIAM STUART MCCALL
Director 1992-12-21 2000-05-12
EDWARD JAMES MONK
Director 1992-12-21 1995-07-28
DAVID ARTHUR GREENWOOD
Director 1992-01-12 1994-05-30
ANTHONY WILLIAMS
Director 1992-01-12 1993-09-16
STEPHEN PATRICK BOWDEN
Company Secretary 1992-01-12 1992-12-21
PATRICK GEORGE BOWDEN
Director 1992-01-12 1992-12-21
STEPHEN PATRICK BOWDEN
Director 1992-01-12 1992-12-21
LESLIE ROY MUNDAY
Director 1992-01-12 1992-12-21
ROSEMARY WALSH
Director 1992-01-12 1992-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY-ANN DEASY CATERING ALLIANCE LIMITED Company Secretary 2008-02-13 CURRENT 1995-09-04 Active - Proposal to Strike off
MARY-ANN DEASY EFFECTIVE PARTNERSHIPS LIMITED Company Secretary 2008-02-13 CURRENT 1989-10-24 Active - Proposal to Strike off
MARY-ANN DEASY ARAMARK CATERING LIMITED Company Secretary 2008-02-13 CURRENT 2000-03-13 Active - Proposal to Strike off
MARY-ANN DEASY CATERWISE FOOD SERVICES LIMITED Company Secretary 2008-02-13 CURRENT 1986-12-11 Active - Proposal to Strike off
MARY-ANN DEASY ARA FOOD SERVICES LIMITED Company Secretary 2008-02-13 CURRENT 1961-03-17 Active - Proposal to Strike off
MARY-ANN DEASY ARA COFFEE CLUB LIMITED Company Secretary 2008-02-13 CURRENT 1972-07-27 Active - Proposal to Strike off
MARY-ANN DEASY ARAMARK PARTNERSHIP LTD Company Secretary 2008-02-13 CURRENT 1987-03-27 Active - Proposal to Strike off
MARY-ANN DEASY ARAMARK MANNING SERVICES UK LTD Company Secretary 2008-02-13 CURRENT 1943-11-04 Active - Proposal to Strike off
MARY-ANN DEASY ARA CATERING + VENDING SERVICES LIMITED Company Secretary 2008-02-13 CURRENT 1940-03-09 Active - Proposal to Strike off
MARY-ANN DEASY ARA COFFEE SYSTEM LIMITED Company Secretary 2008-02-13 CURRENT 1968-10-29 Active - Proposal to Strike off
MARY-ANN DEASY CAMPBELL CATERING LIMITED Company Secretary 2008-02-13 CURRENT 1986-05-27 Active - Proposal to Strike off
MARY-ANN DEASY ARAMARK BEVERAGES LIMITED Company Secretary 2008-02-13 CURRENT 1987-05-15 Active - Proposal to Strike off
MARY-ANN DEASY ARAMARK INVESTMENTS LIMITED Company Secretary 2008-02-13 CURRENT 1993-04-13 Active
MARY-ANN DEASY ARAMARK WORLDWIDE INVESTMENTS LIMITED Company Secretary 2008-02-13 CURRENT 1993-08-25 Active - Proposal to Strike off
MARY-ANN DEASY ARAMARK AIRPORT SERVICES LIMITED Company Secretary 2008-02-13 CURRENT 1993-11-29 Active - Proposal to Strike off
MARY-ANN DEASY ARAMARK HOLDINGS LIMITED Company Secretary 2008-02-13 CURRENT 1995-12-04 Active - Proposal to Strike off
MARY-ANN DEASY HUNTERS CATERING PARTNERSHIP LIMITED Company Secretary 2008-02-13 CURRENT 1996-10-25 Active - Proposal to Strike off
MARY-ANN DEASY ARA OFFSHORE SERVICES Company Secretary 2008-02-13 CURRENT 1977-11-10 Dissolved 2018-07-31
MARY-ANN DEASY PREMIER PARTNERSHIP (CATERING) LIMITED Company Secretary 2008-02-13 CURRENT 1989-01-11 Active - Proposal to Strike off
MARY-ANN DEASY THE ORIGINAL FOOD COMPANY LIMITED Company Secretary 2008-02-13 CURRENT 1946-05-10 Active - Proposal to Strike off
MARY-ANN DEASY ARA MARKETING SERVICES Company Secretary 2008-02-13 CURRENT 1948-02-24 Active - Proposal to Strike off
MARY-ANN DEASY ARAMARK SUB INVESTMENTS LIMITED Company Secretary 2008-02-13 CURRENT 2007-04-20 Active
JOHN CLIVE COOPER ARAMARK DEFENCE SERVICES LIMITED Director 2018-02-20 CURRENT 2017-02-22 Active
JOHN CLIVE COOPER ARAMARK SUB INVESTMENTS LIMITED Director 2017-06-30 CURRENT 2007-04-20 Active
JOHN CLIVE COOPER CATERING ALLIANCE LIMITED Director 2017-06-08 CURRENT 1995-09-04 Active - Proposal to Strike off
JOHN CLIVE COOPER EFFECTIVE PARTNERSHIPS LIMITED Director 2017-06-08 CURRENT 1989-10-24 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK CATERING LIMITED Director 2017-06-08 CURRENT 2000-03-13 Active - Proposal to Strike off
JOHN CLIVE COOPER CATERWISE FOOD SERVICES LIMITED Director 2017-06-08 CURRENT 1986-12-11 Active - Proposal to Strike off
JOHN CLIVE COOPER ARA FOOD SERVICES LIMITED Director 2017-06-08 CURRENT 1961-03-17 Active - Proposal to Strike off
JOHN CLIVE COOPER ARA COFFEE CLUB LIMITED Director 2017-06-08 CURRENT 1972-07-27 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK PARTNERSHIP LTD Director 2017-06-08 CURRENT 1987-03-27 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK MANNING SERVICES UK LTD Director 2017-06-08 CURRENT 1943-11-04 Active - Proposal to Strike off
JOHN CLIVE COOPER ARA CATERING + VENDING SERVICES LIMITED Director 2017-06-08 CURRENT 1940-03-09 Active - Proposal to Strike off
JOHN CLIVE COOPER ARA COFFEE SYSTEM LIMITED Director 2017-06-08 CURRENT 1968-10-29 Active - Proposal to Strike off
JOHN CLIVE COOPER CAMPBELL CATERING LIMITED Director 2017-06-08 CURRENT 1986-05-27 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK BEVERAGES LIMITED Director 2017-06-08 CURRENT 1987-05-15 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK WORLDWIDE INVESTMENTS LIMITED Director 2017-06-08 CURRENT 1993-08-25 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK AIRPORT SERVICES LIMITED Director 2017-06-08 CURRENT 1993-11-29 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK HOLDINGS LIMITED Director 2017-06-08 CURRENT 1995-12-04 Active - Proposal to Strike off
JOHN CLIVE COOPER HUNTERS CATERING PARTNERSHIP LIMITED Director 2017-06-08 CURRENT 1996-10-25 Active - Proposal to Strike off
JOHN CLIVE COOPER ARA OFFSHORE SERVICES Director 2017-06-08 CURRENT 1977-11-10 Dissolved 2018-07-31
JOHN CLIVE COOPER PREMIER PARTNERSHIP (CATERING) LIMITED Director 2017-06-08 CURRENT 1989-01-11 Active - Proposal to Strike off
JOHN CLIVE COOPER THE ORIGINAL FOOD COMPANY LIMITED Director 2017-06-08 CURRENT 1946-05-10 Active - Proposal to Strike off
JOHN CLIVE COOPER ARA MARKETING SERVICES Director 2017-06-08 CURRENT 1948-02-24 Active - Proposal to Strike off
JOHN CLIVE COOPER PELICAN PROCUREMENT SERVICES LIMITED Director 2017-05-05 CURRENT 1989-03-31 Active
JOHN CLIVE COOPER ARAMARK INVESTMENTS LIMITED Director 2017-03-21 CURRENT 1993-04-13 Active
JOHN CLIVE COOPER ARAMARK LIMITED Director 2017-01-01 CURRENT 1970-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-07-11SOAS(A)Voluntary dissolution strike-off suspended
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARK GOLDACRE
2018-05-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/17
2018-05-02DS01Application to strike the company off the register
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR QUENTEN CHARLES WENTWORTH
2017-06-12AP01DIRECTOR APPOINTED MR ADRIAN MARK GOLDACRE
2017-06-12AP01DIRECTOR APPOINTED MR JOHN CLIVE COOPER
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND DOYLE
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAIN
2016-03-09AP01DIRECTOR APPOINTED MR QUENTEN CHARLES WENTWORTH
2016-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/15
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA WHEELER
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/10/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-14AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-11AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-11AD02Register inspection address changed from Aramark Limited 2Nd Floor 250 Fowler Avenue Iq Business Park, Farnborough Hampshire GU14 7JP England
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/14 FROM C/O Aramark Limited 2Nd Floor Iq Business Park 250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom
2013-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/12
2013-04-12AR0131/03/13 FULL LIST
2013-04-12AD02SAIL ADDRESS CHANGED FROM: C/O ARAMARK LIMITED, INNOVATION CENTRE LONDON UNDERWRITING CENTRE 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD UNITED KINGDOM
2013-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MARY-ANN DEASY / 28/02/2013
2012-04-25AR0131/03/12 FULL LIST
2012-04-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-11AR0131/03/11 FULL LIST
2010-10-25AD02SAIL ADDRESS CREATED
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MARY-ANN DEASY / 22/10/2010
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM, MILLBANK TOWER 28TH FLOOR, 21-24 MILLBANK, LONDON, SW1P 4QP
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA WHEELER / 22/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOYLE / 22/10/2010
2010-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/10
2010-09-16AP01DIRECTOR APPOINTED DESMOND DOYLE
2010-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/09
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MAIN / 28/04/2010
2010-04-29AR0131/03/10 FULL LIST
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / MARY-ANN DEASY / 31/03/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MARY-ANN DEASY / 28/04/2010
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOSTON
2009-08-02AA03/10/08 TOTAL EXEMPTION FULL
2009-05-13363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-06-02363aRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2008-04-30AA28/09/07 TOTAL EXEMPTION FULL
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-15288bSECRETARY RESIGNED
2007-09-14363aRETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS
2007-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06
2006-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288bDIRECTOR RESIGNED
2006-04-21363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10288bSECRETARY RESIGNED
2006-01-04288aNEW SECRETARY APPOINTED
2005-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/04
2005-06-23288aNEW SECRETARY APPOINTED
2005-05-09288bSECRETARY RESIGNED
2005-04-26363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-19288aNEW DIRECTOR APPOINTED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-17288bDIRECTOR RESIGNED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288bDIRECTOR RESIGNED
2004-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/03
2004-04-08363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/02
2003-04-09363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-11-12288cDIRECTOR'S PARTICULARS CHANGED
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/01
2002-07-30288bDIRECTOR RESIGNED
2002-07-10288aNEW DIRECTOR APPOINTED
2002-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/02
2002-05-07363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/00
2001-04-12363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: ARAMARK HOUSE HONEY END LANE, TILEHURST, READING, BERKSHIRE RG30 4QL
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to STUART CABELDU CATERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STUART CABELDU CATERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1983-04-08 Satisfied BARCLAYS BANK PLC
AGREEMENT 1983-04-08 Satisfied STUART CABELDU & PARTNERS LIMITED
Filed Financial Reports
Annual Accounts
2014-10-03
Annual Accounts
2013-09-27
Annual Accounts
2012-09-28
Annual Accounts
2011-09-30
Annual Accounts
2010-10-01
Annual Accounts
2009-10-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STUART CABELDU CATERING LIMITED

Intangible Assets
Patents
We have not found any records of STUART CABELDU CATERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STUART CABELDU CATERING LIMITED
Trademarks
We have not found any records of STUART CABELDU CATERING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE SILVERMERE GOLF AND EQUESTRIAN CENTRE LIMITED 1978-06-30 Outstanding

We have found 1 mortgage charges which are owed to STUART CABELDU CATERING LIMITED

Income
Government Income
We have not found government income sources for STUART CABELDU CATERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as STUART CABELDU CATERING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STUART CABELDU CATERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STUART CABELDU CATERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STUART CABELDU CATERING LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.