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

CHARTER CATERING CONSULTANTS LIMITED

THE OLD WORKSHOP, 1 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PA,
Company Registration Number
02739885
Private Limited Company
Active

Company Overview

About Charter Catering Consultants Ltd
CHARTER CATERING CONSULTANTS LIMITED was founded on 1992-08-14 and has its registered office in Sheffield. The organisation's status is listed as "Active". Charter Catering Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHARTER CATERING CONSULTANTS LIMITED
 
Legal Registered Office
THE OLD WORKSHOP
1 ECCLESALL ROAD SOUTH
SHEFFIELD
S11 9PA
Other companies in WR1
 
Filing Information
Company Number 02739885
Company ID Number 02739885
Date formed 1992-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB589570676  
Last Datalog update: 2023-09-05 18:00:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTER CATERING CONSULTANTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN MCLEOD LIMITED   WHISTON CORPORATE SERVICES 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 CHARTER CATERING CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY JOSEPHINE CUTHBERTSON
Director 2016-07-12
DEAN CRAWFORD LINDSAY
Director 2014-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RODDISON
Company Secretary 2014-11-26 2015-02-19
JUDITH HOWSON
Company Secretary 2002-10-08 2014-11-26
KENNETH CHARLES STEWART
Director 1993-03-01 2014-11-26
CHRISTINE ROBSON STEWART
Company Secretary 1993-08-16 2002-10-08
CHRISTINE ROBSON STEWART
Director 1993-08-01 2002-10-08
MARK ANTHONY GIBBONS
Company Secretary 1992-08-14 1993-08-01
ROY JACKSON HARVIE
Director 1992-08-14 1993-08-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1992-08-14 1992-08-14
CHETTLEBURGH'S LIMITED
Nominated Director 1992-08-14 1992-08-14

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
2023-08-18Change of details for Mr Dean Crawford Lindsay as a person with significant control on 2022-09-01
2023-08-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY JOSEPHINE LINDSAY
2023-08-18CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-04-19MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-10-06Director's details changed for Ms Shirley Josephine Lindsay on 2016-07-18
2022-10-06CH01Director's details changed for Ms Shirley Josephine Lindsay on 2016-07-18
2022-08-23CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-08-20CH01Director's details changed for Ms Shirley Josephine Cuthbertson on 2020-08-15
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-31RP04AR01Second filing of the annual return made up to 2015-08-14
2016-08-31RP04AP01Second filing of director appointment of Dean Crawford Lindsay
2016-08-31ANNOTATIONClarification
2016-07-18CH01Director's details changed for Mr Dean Lindsay on 2016-07-18
2016-07-13AP01DIRECTOR APPOINTED MS SHIRLEY JOSEPHINE CUTHBERTSON
2016-03-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-23AR0114/08/15 FULL LIST
2015-09-23AR0114/08/15 FULL LIST
2015-02-19TM02Termination of appointment of John Roddison on 2015-02-19
2014-11-28AP03Appointment of Mr John Roddison as company secretary on 2014-11-26
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CHARLES STEWART
2014-11-26AP01DIRECTOR APPOINTED MR DEAN LINDSAY
2014-11-26TM02Termination of appointment of Judith Howson on 2014-11-26
2014-11-26AP01DIRECTOR APPOINTED MR DEAN LINDSAY
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM 24 Foregate Street Worcester WR1 1DN
2014-11-13AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05AA01Previous accounting period extended from 30/04/14 TO 31/07/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0114/08/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-24AR0114/08/13 ANNUAL RETURN FULL LIST
2013-09-24CH01Director's details changed for Kenneth Charles Stewart on 2013-08-14
2013-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS JUDITH HOWSON on 2013-08-14
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM NORBURY BUSINESS CENTRE NORBURY HOUSE PRIORY LANE DROITWICH WORCS WR9 8EZ
2013-01-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-02AR0114/08/12 FULL LIST
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-01AR0114/08/11 FULL LIST
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES STEWART / 14/08/2011
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-08AR0114/08/10 FULL LIST
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH HOWSON / 13/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES STEWART / 13/08/2010
2009-11-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-07AR0114/08/09 FULL LIST
2008-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/08
2008-11-01363sRETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS
2008-10-31AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-05363sRETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-06363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-06363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-07363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-08363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/04
2004-01-08363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-11288aNEW SECRETARY APPOINTED
2002-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/02
2002-08-23363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-04-26CERTNMCOMPANY NAME CHANGED CHARTER CATERING MANAGEMENT SERV ICES LIMITED CERTIFICATE ISSUED ON 26/04/02
2002-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/01
2001-09-05363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2000-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-18363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-23363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-19363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1997-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-27363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1996-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-27363(287)REGISTERED OFFICE CHANGED ON 27/08/96
1996-08-27363sRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
1996-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-09-01363sRETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-08-24363sRETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS
1994-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-12-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-12-17363sRETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS
1993-08-26288NEW SECRETARY APPOINTED
1993-08-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-13287REGISTERED OFFICE CHANGED ON 13/05/93 FROM: 8 BLOUNT CLOSE PENKRIDGE STAFFORDSHIRE ST19 5JJ
1993-05-13288NEW DIRECTOR APPOINTED
1993-05-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1992-10-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-16SRES01ADOPT MEM AND ARTS 14/08/92
1992-10-16287REGISTERED OFFICE CHANGED ON 16/10/92 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CHARTER CATERING CONSULTANTS 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 CHARTER CATERING CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARTER CATERING CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-04-30 £ 16,952
Creditors Due Within One Year 2012-04-30 £ 14,470

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 CHARTER CATERING CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 3,514
Cash Bank In Hand 2012-04-30 £ 4,964
Current Assets 2013-04-30 £ 16,223
Current Assets 2012-04-30 £ 14,156
Debtors 2013-04-30 £ 12,709
Debtors 2012-04-30 £ 9,192
Shareholder Funds 2012-04-30 £ 1,409
Tangible Fixed Assets 2013-04-30 £ 1,378
Tangible Fixed Assets 2012-04-30 £ 1,723

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARTER CATERING CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTER CATERING CONSULTANTS LIMITED
Trademarks
We have not found any records of CHARTER CATERING CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTER CATERING CONSULTANTS 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 (70229 - Management consultancy activities other than financial management) as CHARTER CATERING CONSULTANTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CHARTER CATERING CONSULTANTS 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 CHARTER CATERING CONSULTANTS 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 CHARTER CATERING CONSULTANTS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3