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

PRIDE CATERING PARTNERSHIP LIMITED

C/O CHURCHILL CONTRACT SERVICES, UNIT 1, 40 COLDHARBOUR LANE, HARPENDEN, HERTFORDSHIRE, AL5 4UN,
Company Registration Number
03508876
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pride Catering Partnership Ltd
PRIDE CATERING PARTNERSHIP LIMITED was founded on 1998-02-12 and has its registered office in Harpenden. The organisation's status is listed as "Active - Proposal to Strike off". Pride Catering Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PRIDE CATERING PARTNERSHIP LIMITED
 
Legal Registered Office
C/O CHURCHILL CONTRACT SERVICES
UNIT 1
40 COLDHARBOUR LANE
HARPENDEN
HERTFORDSHIRE
AL5 4UN
Other companies in GU4
 
Telephone01483575000
 
Filing Information
Company Number 03508876
Company ID Number 03508876
Date formed 1998-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 18/11/2015
Return next due 15/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB709005461  
Last Datalog update: 2019-06-04 13:27:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIDE CATERING PARTNERSHIP 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 PRIDE CATERING PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
JOEL MATTHEW BRIGGS
Company Secretary 2015-10-09
SARAH MOXOM
Company Secretary 2017-03-22
JOEL MATTHEW BRIGGS
Director 2015-10-09
PHILIP JOHN MOXOM
Director 2015-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROFFE SWAYNE SECRETARIES LIMITED
Company Secretary 2012-02-29 2015-10-09
ROGER CLIVE ALDRIDGE
Director 1998-02-12 2015-10-09
JOAN GILBERT
Director 2013-06-03 2015-10-09
TIMOTHY NICOLAS PRICE
Director 1998-02-12 2015-10-09
TIMOTHY NICOLAS PRICE
Company Secretary 1998-02-12 2012-02-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-02-12 1998-02-12
COMPANY DIRECTORS LIMITED
Nominated Director 1998-02-12 1998-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOEL MATTHEW BRIGGS AOS SECURITY LTD Director 2017-10-12 CURRENT 2014-06-26 Active - Proposal to Strike off
JOEL MATTHEW BRIGGS THE STORES CROYDE LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
PHILIP JOHN MOXOM AOS SECURITY LTD Director 2017-10-12 CURRENT 2014-06-26 Active - Proposal to Strike off
PHILIP JOHN MOXOM AOS SECURITY HOLDINGS LTD Director 2017-10-12 CURRENT 2014-07-10 Active - Proposal to Strike off
PHILIP JOHN MOXOM THE STORES CROYDE LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
PHILIP JOHN MOXOM LIGHTBRIDGE SUPPORT SERVICES LIMITED Director 2012-06-21 CURRENT 2006-05-16 Active - Proposal to Strike off
PHILIP JOHN MOXOM CHURCHILL ENVIRONMENTAL SERVICES LIMITED Director 2011-10-31 CURRENT 2005-05-18 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
2019-05-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-01DS01Application to strike the company off the register
2019-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-01-19AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-03-28AP03Appointment of Mrs Sarah Moxom as company secretary on 2017-03-22
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1030
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1030
2016-07-29AR0118/11/15 ANNUAL RETURN FULL LIST
2016-03-11AA01Current accounting period shortened from 30/09/16 TO 30/06/16
2016-03-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035088760007
2016-02-26AA01Previous accounting period shortened from 31/03/16 TO 30/09/15
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 035088760006
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1030
2015-11-17AR0117/11/15 ANNUAL RETURN FULL LIST
2015-10-29AUDAUDITOR'S RESIGNATION
2015-10-23MEM/ARTSARTICLES OF ASSOCIATION
2015-10-23SH02Consolidation of shares on 2015-10-09
2015-10-23SH10Particulars of variation of rights attached to shares
2015-10-23SH08Change of share class name or designation
2015-10-23RES01ADOPT ARTICLES 23/10/15
2015-10-23RES13CONSOLIDATION OF SHARES 09/10/2015
2015-10-19AP01DIRECTOR APPOINTED MR PHILIP JOHN MOXOM
2015-10-19AP01DIRECTOR APPOINTED MR JOEL MATTHEW BRIGGS
2015-10-16AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035088760005
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035088760004
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2015 FROM UNIT 1L MERROW BUSINESS PARK GUILDFORD SURREY GU4 7WA
2015-10-13AP03SECRETARY APPOINTED MR JOEL MATTHEW BRIGGS
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PRICE
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ALDRIDGE
2015-10-13TM02APPOINTMENT TERMINATED, SECRETARY ROFFE SWAYNE SECRETARIES LIMITED
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOAN GILBERT
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOAN GILBERT / 20/06/2014
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-28AR0112/02/15 FULL LIST
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM UNIT 1L MERROW BUSINESS PARK GUILDFORD SURREY GU4 7WA
2014-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-26AR0112/02/14 FULL LIST
2013-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-24AP01DIRECTOR APPOINTED MS JOAN GILBERT
2013-04-18AR0112/02/13 FULL LIST
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM UNIT 1C MERROW BUSINESS PARK GUILDFORD SURREY GU4 7WA
2012-10-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-04AP04CORPORATE SECRETARY APPOINTED ROFFE SWAYNE SECRETARIES LIMITED
2012-05-04TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY PRICE
2012-05-04AR0112/02/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-11AR0112/02/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CLIVE ALDRIDGE / 05/10/2009
2011-03-23RES13SUB-DIVISION OF SHARES 11/03/2011
2011-03-23RES01ADOPT ARTICLES 11/03/2011
2011-03-23SH02SUB-DIVISION 11/03/11
2010-10-15AA31/03/10 TOTAL EXEMPTION FULL
2010-04-14AR0112/02/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CLIVE ALDRIDGE / 12/02/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION FULL
2009-04-06363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-04-06190LOCATION OF DEBENTURE REGISTER
2009-04-06353LOCATION OF REGISTER OF MEMBERS
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM UNIT 1C MERROW BUSINESS CENTRE GUILDFORD SURREY GU4 7WA
2008-11-17AA31/03/08 TOTAL EXEMPTION FULL
2008-03-05363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-10363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-24363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-03-21123NC INC ALREADY ADJUSTED 09/12/04
2005-03-21RES12VARYING SHARE RIGHTS AND NAMES
2005-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-06287REGISTERED OFFICE CHANGED ON 06/10/04 FROM: PCS HOUSE UNIT 1B MERROW BUSINESS CENTRE GUILDFORD SURREY GU4 7WA
2004-03-10363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-12363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-05363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2002-02-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-24287REGISTERED OFFICE CHANGED ON 24/12/01 FROM: PCS HOUSE 1L MERROW BUSINESS CENTRE GUILDFORD SURREY GU4 7WA
2001-02-27363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-29363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/99
1999-03-10363sRETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS
1998-06-02225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-06-02287REGISTERED OFFICE CHANGED ON 02/06/98 FROM: THE OLD STEPPE HOUSE BRIGHTON ROAD, GODALMING SURREY GU7 1NS
1998-04-03288aNEW SECRETARY APPOINTED
1998-04-03288aNEW DIRECTOR APPOINTED
1998-04-03288bDIRECTOR RESIGNED
1998-04-03288aNEW DIRECTOR APPOINTED
1998-04-03288bSECRETARY RESIGNED
1998-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services



Licences & Regulatory approval
We could not find any licences issued to PRIDE CATERING PARTNERSHIP 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 PRIDE CATERING PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-02 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2016-02-23 Outstanding LLOYDS BANK PLC
2015-10-09 Outstanding LLOYDS BANK PLC
2015-10-09 Outstanding LLOYDS BANK PLC
CHARGE OF DEPOSIT 2011-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2005-04-19 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PRIDE CATERING PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PRIDE CATERING PARTNERSHIP LIMITED owns 1 domain names.

pridecatering.co.uk  

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

Government spend with PRIDE CATERING PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Guildford Borough Council 2013-11 GBP £23,487
Guildford Borough Council 2013-10 GBP £10,952
Guildford Borough Council 2013-8 GBP £10,559
Guildford Borough Council 2013-7 GBP £22,074
Guildford Borough Council 2013-6 GBP £1,230
Guildford Borough Council 2013-5 GBP £24,321
Guildford Borough Council 2013-3 GBP £13,697
Guildford Borough Council 2013-2 GBP £10,705
Guildford Borough Council 2013-1 GBP £9,610
Guildford Borough Council 2012-12 GBP £13,007
Guildford Borough Council 2012-11 GBP £10,409
Guildford Borough Council 2012-10 GBP £11,400
Guildford Borough Council 2012-9 GBP £13,687
Guildford Borough Council 2012-8 GBP £10,078
Guildford Borough Council 2012-7 GBP £12,598
Guildford Borough Council 2012-6 GBP £13,346
Guildford Borough Council 2012-5 GBP £11,537
Guildford Borough Council 2012-4 GBP £10,656
Guildford Borough Council 2012-3 GBP £13,715
Guildford Borough Council 2012-2 GBP £11,177
Guildford Borough Council 2012-1 GBP £9,322

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
Business rates information was found for PRIDE CATERING PARTNERSHIP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 1l Merrow Business Park Merrow Lane Guildford Surrey GU4 7WA 20,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIDE CATERING PARTNERSHIP 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 PRIDE CATERING PARTNERSHIP 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.