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

MICHELLE AND CO CATERING LIMITED

CARLETON HOUSE, 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD,
Company Registration Number
01015698
Private Limited Company
Active

Company Overview

About Michelle And Co Catering Ltd
MICHELLE AND CO CATERING LIMITED was founded on 1971-06-25 and has its registered office in Solihull. The organisation's status is listed as "Active". Michelle And Co Catering Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MICHELLE AND CO CATERING LIMITED
 
Legal Registered Office
CARLETON HOUSE
266-268 STRATFORD ROAD, SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 3AD
Other companies in B29
 
Filing Information
Company Number 01015698
Company ID Number 01015698
Date formed 1971-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 06:52:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHELLE AND CO 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 MICHELLE AND CO CATERING LIMITED

Current Directors
Officer Role Date Appointed
MU BISHOP
Company Secretary 2006-05-18
MU BISHOP
Director 2006-05-18
NIGEL JACQUES MARIE CLAUDE BISHOP
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
FREDA BARR
Company Secretary 2002-04-03 2006-05-18
MARY LOUISE GABRIELLE SANCHEZ-BISHOP
Company Secretary 1996-07-01 2002-04-03
JOHN DAVID VALE
Company Secretary 1991-11-30 1996-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JACQUES MARIE CLAUDE BISHOP HARBORNE HIGH STREET MANAGEMENT (2) LIMITED Director 2008-06-23 CURRENT 2008-06-23 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
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-03CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2022-12-05CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-10-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM 226 228 Stratford Road Shirley Solihull B90 3AD England
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/17 FROM 118 Selly Park Road Selly Park Birmingham West Midlands B29 7LH
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11CH01Director's details changed for Mu Ren on 2009-12-24
2015-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MU REN on 2009-12-24
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0130/11/14 ANNUAL RETURN FULL LIST
2014-06-10RES01ADOPT ARTICLES 10/06/14
2013-12-08LATEST SOC08/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-08AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0130/11/12 ANNUAL RETURN FULL LIST
2012-06-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0130/11/11 ANNUAL RETURN FULL LIST
2011-10-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-03AR0130/11/10 ANNUAL RETURN FULL LIST
2010-11-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-10AR0130/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JACQUES MARIE CLAUDE BISHOP / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MU REN / 09/12/2009
2009-10-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-12-12363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 220 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6QB
2008-12-12190LOCATION OF DEBENTURE REGISTER
2008-12-12353LOCATION OF REGISTER OF MEMBERS
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-06363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-08363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-05-31363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-31288bSECRETARY RESIGNED
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-22363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2005-06-15363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-05-05288cDIRECTOR'S PARTICULARS CHANGED
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-12363aRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-22288cDIRECTOR'S PARTICULARS CHANGED
2002-04-18288aNEW SECRETARY APPOINTED
2002-04-18288bSECRETARY RESIGNED
2001-12-28363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-29363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-11-02395PARTICULARS OF MORTGAGE/CHARGE
2000-08-15288cDIRECTOR'S PARTICULARS CHANGED
2000-08-15288cSECRETARY'S PARTICULARS CHANGED
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-16395PARTICULARS OF MORTGAGE/CHARGE
1999-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-08-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-02363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-07-17287REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 204A LIGHTWOODS ROAD BEARWOOD WARLEY WEST MIDLANDS B67 5AZ
1998-03-27395PARTICULARS OF MORTGAGE/CHARGE
1998-03-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to MICHELLE AND CO 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 MICHELLE AND CO CATERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2009-08-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-04-28 Outstanding LLOYDS TSB BANK PLC
CHARGE DEED 2004-07-06 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2000-11-02 Satisfied NORTHERN ROCK PLC
DEBENTURE 2000-03-14 Satisfied GIROBANK PLC
MORTGAGE 1998-03-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-03-25 Satisfied LLOYDS BANK PLC
DEBENTURE 1998-02-25 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1994-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MICHELLE AND CO CATERING LIMITED

Intangible Assets
Patents
We have not found any records of MICHELLE AND CO CATERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHELLE AND CO CATERING LIMITED
Trademarks
We have not found any records of MICHELLE AND CO CATERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHELLE AND CO 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 (56101 - Licensed restaurants) as MICHELLE AND CO CATERING LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where MICHELLE AND CO 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 MICHELLE AND CO 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 MICHELLE AND CO CATERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.