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

CLASS CATERING SERVICES LIMITED

ONE, SOUTHAMPTON ROW, LONDON, WC1B 5HA,
Company Registration Number
03653905
Private Limited Company
Active

Company Overview

About Class Catering Services Ltd
CLASS CATERING SERVICES LIMITED was founded on 1998-10-21 and has its registered office in London. The organisation's status is listed as "Active". Class Catering Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLASS CATERING SERVICES LIMITED
 
Legal Registered Office
ONE
SOUTHAMPTON ROW
LONDON
WC1B 5HA
Other companies in B63
 
Filing Information
Company Number 03653905
Company ID Number 03653905
Date formed 1998-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB729231241  
Last Datalog update: 2025-11-05 10:06:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASS CATERING 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 CLASS CATERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANGELA ROSEMARY AUSTIN
Director 2014-08-13
EDWARD WILLIAM GOOLD
Director 2014-08-13
PAUL ROGERS
Director 2014-08-13
OWEN TROTTER
Director 2014-08-13
SALLY MARY TYSON
Director 2014-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES WELLER
Director 2014-08-13 2016-11-30
FREDERICK WILLIAM CAPEWELL
Company Secretary 1999-10-01 2014-08-13
ALISON CAPEWELL
Director 1998-11-13 2014-08-13
FREDERICK WILLIAM CAPEWELL
Director 2003-12-17 2014-08-13
RITA ELLEN HUMPHREYS
Director 1998-12-10 2003-08-23
VIRGINIA JANE JONES
Company Secretary 1999-02-10 1999-04-12
VIRGINIA JANE JONES
Director 1998-12-10 1999-04-12
CATHRYN FRANCES DAVIS
Company Secretary 1998-11-13 1999-02-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-21 1998-11-13
INSTANT COMPANIES LIMITED
Nominated Director 1998-10-21 1998-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA ROSEMARY AUSTIN THE CONTRACT DINING COMPANY LIMITED Director 2017-11-30 CURRENT 2010-03-10 Active
ANGELA ROSEMARY AUSTIN AIP CATERING LIMITED Director 2014-04-15 CURRENT 2004-09-21 Active
ANGELA ROSEMARY AUSTIN FRIARS 702 LIMITED Director 2014-04-15 CURRENT 2014-02-11 Active
ANGELA ROSEMARY AUSTIN ALLIANCE IN PARTNERSHIP LIMITED Director 2014-04-15 CURRENT 1998-06-05 Active
ANGELA ROSEMARY AUSTIN ANN RICHARDS PAYROLL SERVICES LIMITED Director 2002-03-13 CURRENT 2000-06-13 Active
EDWARD WILLIAM GOOLD AIP CATERING LIMITED Director 2014-04-15 CURRENT 2004-09-21 Active
EDWARD WILLIAM GOOLD FRIARS 702 LIMITED Director 2014-04-15 CURRENT 2014-02-11 Active
EDWARD WILLIAM GOOLD ALLIANCE IN PARTNERSHIP LIMITED Director 2014-04-15 CURRENT 1998-06-05 Active
EDWARD WILLIAM GOOLD WELLS TRUSTEE LIMITED Director 2013-02-05 CURRENT 2012-07-03 Active
EDWARD WILLIAM GOOLD WELLS HOLDING GROUP LIMITED Director 2013-02-01 CURRENT 2010-10-22 Active
EDWARD WILLIAM GOOLD MI GLASS GROUP LIMITED Director 2012-10-05 CURRENT 2011-05-31 Active
EDWARD WILLIAM GOOLD MITCHELLS CONSULTING LIMITED Director 2009-04-20 CURRENT 2005-02-17 Dissolved 2014-07-29
EDWARD WILLIAM GOOLD GOOLD & ASSOCIATES LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active - Proposal to Strike off
PAUL ROGERS THE CONTRACT DINING COMPANY LIMITED Director 2017-11-30 CURRENT 2010-03-10 Active
PAUL ROGERS AIP CATERING LIMITED Director 2014-04-15 CURRENT 2004-09-21 Active
PAUL ROGERS FRIARS 702 LIMITED Director 2014-04-15 CURRENT 2014-02-11 Active
PAUL ROGERS ALLIANCE IN PARTNERSHIP LIMITED Director 2014-04-15 CURRENT 1998-06-05 Active
OWEN TROTTER THE CONTRACT DINING COMPANY LIMITED Director 2017-11-30 CURRENT 2010-03-10 Active
OWEN TROTTER PROJECT DETROIT NEWCO LIMITED Director 2017-10-18 CURRENT 2017-08-09 Active - Proposal to Strike off
OWEN TROTTER KEY CAPITAL PARTNERS (GENERAL PARTNER) VIII LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
OWEN TROTTER AIP CATERING LIMITED Director 2014-04-15 CURRENT 2004-09-21 Active
OWEN TROTTER ALLIANCE IN PARTNERSHIP LIMITED Director 2014-04-15 CURRENT 1998-06-05 Active
OWEN TROTTER FRIARS 702 LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
OWEN TROTTER SIAMO AZZURI EBT LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
OWEN TROTTER MI GLASS MIDCO LIMITED Director 2011-12-15 CURRENT 2005-02-28 Active
OWEN TROTTER MI GLASS LIMITED Director 2011-12-15 CURRENT 1955-07-06 Active
OWEN TROTTER MI GLASS GROUP LIMITED Director 2011-11-18 CURRENT 2011-05-31 Active
OWEN TROTTER SIAMO AZZURI LIMITED Director 2007-10-24 CURRENT 2007-09-17 Active
OWEN TROTTER KEY CAPITAL PARTNERS (NOMINEES) LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
OWEN TROTTER OPERATING PARTNERS LTD Director 2006-05-11 CURRENT 2006-05-11 Active - Proposal to Strike off
OWEN TROTTER KEY CAPITAL PARTNERS (GENERAL PARTNER) LTD Director 2006-02-03 CURRENT 2006-02-03 Active
SALLY MARY TYSON AIP CATERING LIMITED Director 2014-04-15 CURRENT 2004-09-21 Active
SALLY MARY TYSON FRIARS 702 LIMITED Director 2014-04-15 CURRENT 2014-02-11 Active
SALLY MARY TYSON ALLIANCE IN PARTNERSHIP LIMITED Director 2014-04-15 CURRENT 1998-06-05 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
2025-08-28FULL ACCOUNTS MADE UP TO 31/08/24
2025-01-14DIRECTOR APPOINTED MR AMOLAK SINGH DHARIWAL
2025-01-06APPOINTMENT TERMINATED, DIRECTOR SEAN MICHAEL HALEY
2024-11-05CONFIRMATION STATEMENT MADE ON 21/10/24, WITH NO UPDATES
2024-09-04FULL ACCOUNTS MADE UP TO 31/08/23
2023-06-10FULL ACCOUNTS MADE UP TO 31/08/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-10-27AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-09-14FULL ACCOUNTS MADE UP TO 31/08/20
2022-06-09AP01DIRECTOR APPOINTED MR PHILIP JOHN SMITH
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KEITH MCCLUSKEY
2021-11-04AP01DIRECTOR APPOINTED MR SIMON KEITH MCCLUSKEY
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ERNEST WILKINSON
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGELO PICCIRILLO
2020-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/20 FROM 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MARY TYSON
2020-02-28AP01DIRECTOR APPOINTED MRS JEAN MARY RENTON
2020-02-28AP01DIRECTOR APPOINTED MRS JEAN MARY RENTON
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT PAUL JOSEPH ARNAUDO
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT PAUL JOSEPH ARNAUDO
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-04-23CH01Director's details changed for Mr Paul Rogers on 2019-04-15
2019-01-04CC04Statement of company's objects
2019-01-04RES01ADOPT ARTICLES 04/01/19
2018-12-19CH01Director's details changed for Mr Sean Michael Haley on 2018-12-10
2018-12-14AP01DIRECTOR APPOINTED MR LAURENT PAUL JOSEPH ARNAUDO
2018-12-13AP01DIRECTOR APPOINTED MR ANDREW ERNEST WILKINSON
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR OWEN TROTTER
2018-11-08AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 20000
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WELLER
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM GOOLD / 08/06/2016
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGERS / 08/06/2016
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGERS / 08/06/2016
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MARY TYSON / 08/06/2016
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ROSEMARY AUSTIN / 08/06/2016
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MARY TYSON / 08/06/2016
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WELLER / 08/06/2016
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WELLER / 08/06/2016
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGERS / 08/06/2016
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM GOOLD / 08/06/2016
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MARY TYSON / 08/06/2016
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WELLER / 08/06/2016
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ROSEMARY AUSTIN / 08/06/2016
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN TROTTER / 08/06/2016
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN TROTTER / 08/06/2016
2016-04-08CH01Director's details changed for Mr Owen Trotter on 2016-04-04
2015-11-27AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 20000
2015-11-16AR0121/10/15 ANNUAL RETURN FULL LIST
2015-11-16CH01Director's details changed for Mr Owen Trotter on 2015-11-16
2015-01-20RES13GROUP GUARANTEE/DEBENTURE 18/12/2014
2015-01-20RES01ADOPT ARTICLES 20/01/15
2015-01-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036539050004
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-29AR0121/10/14 FULL LIST
2014-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2014-10-29AD02SAIL ADDRESS CREATED
2014-10-29AP01DIRECTOR APPOINTED MR DAVID JAMES WELLER
2014-10-21AP01DIRECTOR APPOINTED MRS SALLY MARY TYSON
2014-10-20AP01DIRECTOR APPOINTED MR OWEN TROTTER
2014-10-20TM02APPOINTMENT TERMINATED, SECRETARY FREDERICK CAPEWELL
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK CAPEWELL
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CAPEWELL
2014-10-20AP01DIRECTOR APPOINTED MR EDWARD WILLIAM GOOLD
2014-10-20AP01DIRECTOR APPOINTED MR DAVID JAMES WELLER
2014-10-20AP01DIRECTOR APPOINTED MR PAUL ROGERS
2014-10-20AP01DIRECTOR APPOINTED MRS ANGELA ROSEMARY AUSTIN
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-17AA01CURREXT FROM 31/07/2015 TO 31/08/2015
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM OFFICE 16 GREENBOX WESTONHALL ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AL
2014-03-17AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 20000
2013-10-28AR0121/10/13 FULL LIST
2013-04-04AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-02AR0121/10/12 FULL LIST
2012-01-24AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-14AR0121/10/11 FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-11AR0121/10/10 FULL LIST
2010-03-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-03AR0121/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WILLIAM CAPEWELL / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CAPEWELL / 01/10/2009
2009-05-05AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2007-12-19363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-19363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-08-25287REGISTERED OFFICE CHANGED ON 25/08/06 FROM: OFFICE 3 FIVEWOOD BARN MONEY LANE CHADWICH BROMSGROVE WORCESTERSHIRE B61 0QY
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-05225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06
2005-11-04363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-22363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-01-05288aNEW DIRECTOR APPOINTED
2003-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/03
2003-10-28363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-09-16288bDIRECTOR RESIGNED
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-30287REGISTERED OFFICE CHANGED ON 30/04/03 FROM: ARROWVALE HIGH SCHOOL GREEN SWARD LANE REDDITCH WORCESTERSHIRE B98 0EN
2002-11-01363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-27363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-17363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-17123£ NC 1000/20000 05/04/99
1999-11-16363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-11-16288aNEW SECRETARY APPOINTED
1999-10-04395PARTICULARS OF MORTGAGE/CHARGE
1999-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-01395PARTICULARS OF MORTGAGE/CHARGE
1999-03-02288aNEW SECRETARY APPOINTED
1999-03-02288bSECRETARY RESIGNED
1999-02-26287REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 3 HAZELOAK ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2AZ
1999-01-05ELRESS369(4) SHT NOTICE MEET 10/12/98
1999-01-05ELRESS366A DISP HOLDING AGM 10/12/98
1998-12-29CERTNMCOMPANY NAME CHANGED SPARKOTHER LIMITED CERTIFICATE ISSUED ON 30/12/98
1998-12-16288aNEW DIRECTOR APPOINTED
1998-12-16288aNEW DIRECTOR APPOINTED
1998-12-16128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
1998-11-19288aNEW DIRECTOR APPOINTED
1998-11-19288aNEW SECRETARY APPOINTED
1998-11-19288bDIRECTOR RESIGNED
1998-11-19288bSECRETARY RESIGNED
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
We could not find any licences issued to CLASS CATERING SERVICES 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 CLASS CATERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-08 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
LEGAL CHARGE 2006-08-09 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1999-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

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 CLASS CATERING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CLASS CATERING SERVICES LIMITED registering or being granted any patents
Domain Names

CLASS CATERING SERVICES LIMITED owns 1 domain names.

classcatering.co.uk  

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

Government spend with CLASS CATERING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-9 GBP £650 Misc Inc/Exp
Warwickshire County Council 2015-3 GBP £26,883 Universal Infant Free School Meals Charges
Warwickshire County Council 2015-2 GBP £10,835 Catering Charges
Warwickshire County Council 2014-12 GBP £25,462 Catering Charges
Warwickshire County Council 2014-11 GBP £17,090 Catering Charges
Warwickshire County Council 2014-10 GBP £2,235 Catering Charges
Warwickshire County Council 2014-9 GBP £3,557 Catering Charges
Worcestershire County Council 2014-9 GBP £-4,416 Vendor Duplicate Payments Audit
Worcestershire County Council 2014-8 GBP £10,630 Catering Free Meals Purchases For Children
Worcestershire County Council 2014-7 GBP £90,411 Catering Free Meals Purchases For Children
Warwickshire County Council 2014-7 GBP £11,025 Catering Charges
Worcestershire County Council 2014-6 GBP £46,320 Catering Free Meals Purchases For Children
Warwickshire County Council 2014-6 GBP £11,594 Catering Charges
Worcestershire County Council 2014-5 GBP £46,680 Catering Free Meals Purchases For Children
Warwickshire County Council 2014-5 GBP £3,620 Catering Charges
Worcestershire County Council 2014-4 GBP £48,911 Catering Free Meals Purchases For Children
Warwickshire County Council 2014-4 GBP £9,474 Free School Meal Charges
Worcestershire County Council 2014-3 GBP £63,699 Catering Free Meals Purchases For Children
Warwickshire County Council 2014-3 GBP £14,016 Catering Charges
Warwickshire County Council 2014-2 GBP £11,121 Food Costs / Provisions
Worcestershire County Council 2014-2 GBP £49,183 Catering Free Meals Purchases For Children
Warwickshire County Council 2014-1 GBP £11,929 Catering Charges
Worcestershire County Council 2014-1 GBP £57,408 Catering Free Meals Purchases For Children
Warwickshire County Council 2013-12 GBP £19,022 Catering Charges
Worcestershire County Council 2013-12 GBP £57,554 Catering Free Meals Purchases For Children
Warwickshire County Council 2013-11 GBP £12,532 Catering Charges
Worcestershire County Council 2013-11 GBP £42,540 Third Party Payments School Catering Agency C
Worcestershire County Council 2013-10 GBP £50,694 Catering Free Meals Purchases For Children
Warwickshire County Council 2013-10 GBP £15,115 Catering Charges
Worcestershire County Council 2013-9 GBP £12,057 Catering Free Meals Purchases For Children
Warwickshire County Council 2013-8 GBP £3,139 Catering Charges
Worcestershire County Council 2013-8 GBP £60,328 Catering Free Meals Purchases For Children
Warwickshire County Council 2013-7 GBP £8,591 Catering Charges
Worcestershire County Council 2013-7 GBP £62,915 Catering Free Meals Purchases For Children
Warwickshire County Council 2013-6 GBP £36,012 Catering Charges
Worcestershire County Council 2013-6 GBP £42,139 Catering Free Meals Purchases For Children
Worcestershire County Council 2013-5 GBP £39,797 Catering Free Meals Purchases For Children
Worcestershire County Council 2013-4 GBP £43,666 Catering Free Meals Purchases For Children
Warwickshire County Council 2013-4 GBP £9,003 Catering Charges
Worcestershire County Council 2013-3 GBP £54,144 Catering Free Meals Purchases For Children
Warwickshire County Council 2013-3 GBP £24,461 Catering Charges
Worcestershire County Council 2013-2 GBP £42,815 Catering Free Meals Purchases For Children
Warwickshire County Council 2013-2 GBP £11,535 Catering Charges
Warwickshire County Council 2013-1 GBP £20,500
Worcestershire County Council 2013-1 GBP £54,176 Catering Free Meals Purchases For Children
Worcestershire County Council 2012-12 GBP £58,662 Catering Free Meals Purchases For Children
Warwickshire County Council 2012-12 GBP £5,728 Free School Meal Charges
Worcestershire County Council 2012-11 GBP £35,954 Catering Free Meals Purchases For Children
Warwickshire County Council 2012-11 GBP £29,477 Catering Charges
Worcestershire County Council 2012-10 GBP £52,102 Catering Free Meals Purchases For Children
Herefordshire Council 2012-9 GBP £872
Worcestershire County Council 2012-9 GBP £15,890 Catering Free Meals Purchases For Children
Gloucestershire County Council 2012-8 GBP £1,459
Worcestershire County Council 2012-8 GBP £5,800 Receipts School Catering Agency Income
Herefordshire Council 2012-8 GBP £1,112 Supplies & Services
Herefordshire Council 2012-7 GBP £3,646 Supplies & Services
Worcestershire County Council 2012-7 GBP £104,912 Catering Free Meals Purchases For Children
Worcestershire County Council 2012-6 GBP £49,341 Catering Free Meals Purchases For Children
Herefordshire Council 2012-5 GBP £4,666 Supplies & Services
Worcestershire County Council 2012-5 GBP £56,057 Catering Free Meals Purchases For Children
Worcestershire County Council 2012-4 GBP £68,253 Catering Free Meals Purchases For Children
Worcestershire County Council 2012-3 GBP £78,235 Catering Free Meals Purchases For Children
Worcestershire County Council 2012-2 GBP £38,533 Catering Free Meals Purchases For Children
Worcestershire County Council 2012-1 GBP £62,884 Catering Free Meals Purchases For Children
Worcestershire County Council 2011-12 GBP £57,938 Catering Free Meals Purchases For Children
Worcestershire County Council 2011-11 GBP £41,144 Catering Free Meals Purchases For Children
Worcestershire County Council 2011-10 GBP £52,535 Catering Free Meals Purchases For Children
Worcestershire County Council 2011-9 GBP £21,623 Catering Free Meals Purchases For Children
Shropshire Council 2011-9 GBP £8,897 Supplies And Services-Equipt. Furn. & Materials
Worcestershire County Council 2011-8 GBP £62,877 Catering Free Meals Purchases For Children
Worcestershire County Council 2011-7 GBP £44,305 Catering Free Meals Purchases For Children
Worcestershire County Council 2011-6 GBP £41,685 Catering Free Meals Purchases For Children
Worcestershire County Council 2011-5 GBP £38,598 Catering Free Meals Purchases For Children
Worcestershire County Council 2011-4 GBP £86,386 Catering Free Meals Purchases For Children
Worcestershire County Council 2011-3 GBP £52,296 Catering Free Meals Purchases For Children
Worcestershire County Council 2011-2 GBP £76,369 Catering Free Meals Purchases For Children
Worcestershire County Council 2011-1 GBP £37,680 Catering Free Meals Purchases For Children
Worcestershire County Council 2010-12 GBP £67,665 Catering Free Meals Purchases For Children
Worcestershire County Council 2010-11 GBP £75,247 Catering Free Meals Purchases For Children
Worcestershire County Council 2010-10 GBP £41,351 Catering Free Meals Purchases For Children
Worcestershire County Council 2010-9 GBP £21,799 Catering Free Meals Purchases For Children
Worcestershire County Council 2010-8 GBP £11,000 Catering Free Meals Purchases For Children
Shropshire Council 2010-8 GBP £3,530 Supplies & Services - Catering
Shropshire Council 2010-7 GBP £0 Current Assets-Government Debtors
Worcestershire County Council 2010-7 GBP £137,631 Catering Free Meals Purchases For Children
Shropshire Council 2010-6 GBP £0 Current Assets-Government Debtors
Worcestershire County Council 2010-6 GBP £63,994 Catering Free Meals Purchases For Children
Worcestershire County Council 2010-5 GBP £64,692 Catering Free Meals Purchases For Children
Worcestershire County Council 2010-4 GBP £56,852 Catering Free Meals Purchases For Children

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 CLASS CATERING SERVICES 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 CLASS CATERING SERVICES 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 CLASS CATERING SERVICES 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.