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

PLYVINE CATERING LIMITED

UNIT 7 PEDMORE ROAD INDUSTRIAL, ESTATE, PEDMORE ROAD, BRIERLEY HILL, WEST MIDLANDS, DY5 1TJ,
Company Registration Number
01532914
Private Limited Company
Active

Company Overview

About Plyvine Catering Ltd
PLYVINE CATERING LIMITED was founded on 1980-12-08 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Plyvine Catering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PLYVINE CATERING LIMITED
 
Legal Registered Office
UNIT 7 PEDMORE ROAD INDUSTRIAL
ESTATE, PEDMORE ROAD
BRIERLEY HILL
WEST MIDLANDS
DY5 1TJ
Other companies in DY5
 
Telephone0138-426-3178
 
Filing Information
Company Number 01532914
Company ID Number 01532914
Date formed 1980-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB351515869  
Last Datalog update: 2024-01-07 08:45:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLYVINE 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.
Companies with same name PLYVINE CATERING LIMITED
The following companies were found which have the same name as PLYVINE CATERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLYVINE CATERING AND EVENTS LTD UNIT 7 PEDMORE IND ESTATE PEDMORE ROAD BRIERLEY HILL WEST MIDLANDS DY5 1TJ Active Company formed on the 2002-08-30

Company Officers of PLYVINE CATERING LIMITED

Current Directors
Officer Role Date Appointed
STUART CHRISTIAN MATTHEWS
Company Secretary 2003-04-01
HARRY PHILLIP STANLEY MATTHEWS
Director 1991-10-30
PHILIP CHARLES MATTHEWS
Director 1991-10-30
STUART CHRISTIAN MATTHEWS
Director 2000-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA COWLING
Director 1995-04-20 2016-06-01
STEPHEN CHARLES PARRISH
Company Secretary 1991-10-30 2003-04-01
STEPHEN CHARLES PARRISH
Director 1991-10-30 2003-04-01
MICHAEL ERNEST COWLING
Director 1991-10-30 1995-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CHARLES MATTHEWS PLYVINE CATERING AND EVENTS LTD Director 2002-08-30 CURRENT 2002-08-30 Active
STUART CHRISTIAN MATTHEWS PLYVINE CATERING AND EVENTS LTD Director 2002-08-30 CURRENT 2002-08-30 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
2023-12-07Unaudited abridged accounts made up to 2023-03-31
2023-10-06CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2022-12-22Unaudited abridged accounts made up to 2022-03-31
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES MATTHEWS
2021-12-23Unaudited abridged accounts made up to 2021-03-31
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-06-11PSC07CESSATION OF PHILIP CHARLES MATTHEWS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-11PSC02Notification of Plyvine Holdings Ltd as a person with significant control on 2020-08-19
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 015329140005
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-10-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-19TM02Termination of appointment of Stuart Christian Matthews on 2019-07-19
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-10-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 104
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA COWLING
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 104
2015-11-04AR0115/10/15 ANNUAL RETURN FULL LIST
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 104
2014-10-28AR0115/10/14 ANNUAL RETURN FULL LIST
2014-10-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 104
2013-11-07AR0115/10/13 ANNUAL RETURN FULL LIST
2013-10-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0115/10/12 ANNUAL RETURN FULL LIST
2012-07-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0115/10/11 ANNUAL RETURN FULL LIST
2011-08-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-19AR0115/10/10 ANNUAL RETURN FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CHRISTIAN MATTHEWS / 15/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES MATTHEWS / 15/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY PHILLIP STANLEY MATTHEWS / 15/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA COWLING / 15/10/2010
2010-10-19CH03SECRETARY'S DETAILS CHNAGED FOR STUART CHRISTIAN MATTHEWS on 2010-10-15
2010-09-16AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-03AR0115/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CHRISTIAN MATTHEWS / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES MATTHEWS / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY PHILLIP STANLEY MATTHEWS / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA COWLING / 03/11/2009
2009-11-02AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-09-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-19363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2006-11-03363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-26363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-22363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-21363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-23363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-12-28363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-11-30287REGISTERED OFFICE CHANGED ON 30/11/01 FROM: THE NAVIGATION INN GREENSFORGE NR KINGSWINFORD WEST MIDLANDS DY6 0AH
2001-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-07363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-09288aNEW DIRECTOR APPOINTED
2000-03-23288aNEW DIRECTOR APPOINTED
2000-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-16363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-03363sRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1998-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-06395PARTICULARS OF MORTGAGE/CHARGE
1998-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-17395PARTICULARS OF MORTGAGE/CHARGE
1997-12-02363sRETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS
1997-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-16363sRETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS
1996-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-27363sRETURN MADE UP TO 30/10/95; CHANGE OF MEMBERS
1995-11-27288DIRECTOR'S PARTICULARS CHANGED
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-18363sRETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS
1994-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0201660 Active Licenced property: PEDMORE ROAD INDUSTRIAL ESTATE UNIT 7 PEDMORE IND PEDMORE ROAD BRIERLEY HILL PEDMORE ROAD GB DY5 1TJ. Correspondance address: PEDMORE ROAD INDUSTRIAL ESTATE UNIT 7 PEDMORE ROAD BRIERLEY HILL PEDMORE ROAD GB DY5 1TJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0201660 Active Licenced property: PEDMORE ROAD INDUSTRIAL ESTATE UNIT 7 PEDMORE IND PEDMORE ROAD BRIERLEY HILL PEDMORE ROAD GB DY5 1TJ. Correspondance address: PEDMORE ROAD INDUSTRIAL ESTATE UNIT 7 PEDMORE ROAD BRIERLEY HILL PEDMORE ROAD GB DY5 1TJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0201660 Active Licenced property: PEDMORE ROAD INDUSTRIAL ESTATE UNIT 7 PEDMORE IND PEDMORE ROAD BRIERLEY HILL PEDMORE ROAD GB DY5 1TJ. Correspondance address: PEDMORE ROAD INDUSTRIAL ESTATE UNIT 7 PEDMORE ROAD BRIERLEY HILL PEDMORE ROAD GB DY5 1TJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PLYVINE CATERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE (CUSTOMER'S ACCOUNT) 1998-05-06 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1998-03-17 Outstanding YORKSHIRE BANK PLC
MORTGAGE 1993-09-13 Satisfied LLOYDS BANK PLC
CHARGE 1987-09-03 Satisfied BASS MITCHELLS AND BUTLERS LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 9,898
Creditors Due After One Year 2012-03-31 £ 18,115
Creditors Due Within One Year 2013-03-31 £ 181,391
Creditors Due Within One Year 2012-03-31 £ 178,890
Provisions For Liabilities Charges 2013-03-31 £ 8,787
Provisions For Liabilities Charges 2012-03-31 £ 6,953

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 PLYVINE CATERING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 94,789
Cash Bank In Hand 2012-03-31 £ 128,053
Current Assets 2013-03-31 £ 192,481
Current Assets 2012-03-31 £ 242,765
Debtors 2013-03-31 £ 74,273
Debtors 2012-03-31 £ 89,271
Fixed Assets 2013-03-31 £ 222,689
Fixed Assets 2012-03-31 £ 218,862
Secured Debts 2013-03-31 £ 18,189
Secured Debts 2012-03-31 £ 26,406
Shareholder Funds 2013-03-31 £ 215,094
Shareholder Funds 2012-03-31 £ 257,669
Stocks Inventory 2013-03-31 £ 23,419
Stocks Inventory 2012-03-31 £ 25,441
Tangible Fixed Assets 2013-03-31 £ 222,689
Tangible Fixed Assets 2012-03-31 £ 218,862

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLYVINE CATERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PLYVINE CATERING LIMITED owns 1 domain names.

plyvinecatering.co.uk  

Trademarks
We have not found any records of PLYVINE CATERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLYVINE CATERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Staffordshire Borough Council 2014-10 GBP £5,162 Public/Civic Function Expenses
South Staffordshire District Council 2014-7 GBP £1,332
Dudley Borough Council 2014-6 GBP £6,207
South Staffordshire District Council 2014-4 GBP £2,335
Dudley Borough Council 2014-4 GBP £10,256
Dudley Borough Council 2014-3 GBP £743
Dudley Borough Council 2014-2 GBP £1,885
Dudley Borough Council 2014-1 GBP £1,383
Dudley Borough Council 2013-12 GBP £632
Walsall Council 2013-11 GBP £1,545
Dudley Borough Council 2013-11 GBP £3,629
Dudley Borough Council 2013-10 GBP £519
Sandwell Metroplitan Borough Council 2013-10 GBP £755
Dudley Borough Council 2013-8 GBP £711
Birmingham City Council 2013-8 GBP £2,527
Dudley Borough Council 2013-7 GBP £649
East Staffordshire Borough Council 2013-7 GBP £654 Chief Executive
Dudley Borough Council 2013-6 GBP £634
Dudley Borough Council 2013-5 GBP £1,556
East Staffordshire Borough Council 2013-5 GBP £2,200 Twinning and Civic Ceremonials
South Staffordshire District Council 2013-4 GBP £2,676
Dudley Borough Council 2013-4 GBP £919
Walsall Council 2012-10 GBP £552
Worcester City Council 2012-8 GBP £9,192 Mayors Allowance
South Staffordshire District Council 2012-7 GBP £2,720
Dudley Borough Council 2012-3 GBP £747
Sandwell Metroplitan Borough Council 2012-3 GBP £-143
Dudley Borough Council 2012-2 GBP £879
Dudley Borough Council 2012-1 GBP £998
Dudley Borough Council 2011-12 GBP £845
Sandwell Metroplitan Borough Council 2011-12 GBP £835
Walsall Council 2011-12 GBP £1,989
Dudley Borough Council 2011-11 GBP £999
Redditch Borough Council 2011-11 GBP £1,454 Payments Expenditure
Sandwell Metroplitan Borough Council 2011-11 GBP £1,113
Dudley Borough Council 2011-10 GBP £965
Dudley Borough Council 2011-9 GBP £926
East Staffordshire Borough Council 2011-8 GBP £619 Twinning and Civic Ceremonials
Dudley Borough Council 2011-8 GBP £1,268
Dudley Borough Council 2011-7 GBP £702
Dudley Borough Council 2011-6 GBP £886
Dudley Borough Council 2011-5 GBP £1,021
East Staffordshire Borough Council 2011-5 GBP £2,064 Twinning and Civic Ceremonials
Redditch Borough Council 2011-4 GBP £1,705 Payments Expenditure
Dudley Borough Council 2011-4 GBP £1,863
Dudley Borough Council 2011-2 GBP £870
Sandwell Metroplitan Borough Council 2011-2 GBP £742
Dudley Borough Council 2011-1 GBP £1,042
Sandwell Metroplitan Borough Council 2011-1 GBP £1,540
Walsall Metropolitan Borough Council 2010-11 GBP £714 Caterers
Dudley Metropolitan Council 2010-5 GBP £1,419
Dudley Metropolitan Council 2010-4 GBP £689
Dudley Metropolitan Council 0-0 GBP £3,245

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PLYVINE 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 PLYVINE 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 PLYVINE 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.