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

ANN'S PANTRY CATERING LIMITED

217 HALLIWELL ROAD, BOLTON, BL1 3NT,
Company Registration Number
05030678
Private Limited Company
Active

Company Overview

About Ann's Pantry Catering Ltd
ANN'S PANTRY CATERING LIMITED was founded on 2004-01-30 and has its registered office in Bolton. The organisation's status is listed as "Active". Ann's Pantry Catering 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
ANN'S PANTRY CATERING LIMITED
 
Legal Registered Office
217 HALLIWELL ROAD
BOLTON
BL1 3NT
Other companies in BL1
 
Filing Information
Company Number 05030678
Company ID Number 05030678
Date formed 2004-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 25/09/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:04:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANN'S PANTRY 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 ANN'S PANTRY CATERING LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DARBYSHIRE
Company Secretary 2004-01-30
ROBERT NEIL GRANT
Director 2007-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE LYSTER
Director 2004-01-30 2007-10-05
HAROLD WAYNE
Nominated Secretary 2004-01-30 2004-01-30
YVONNE WAYNE
Nominated Director 2004-01-30 2004-01-30

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
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 25/12/22
2023-03-26MICRO ENTITY ACCOUNTS MADE UP TO 25/12/21
2023-03-26MICRO ENTITY ACCOUNTS MADE UP TO 25/12/21
2023-03-22CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-12-26Current accounting period shortened from 26/12/21 TO 25/12/21
2022-12-26AA01Current accounting period shortened from 26/12/21 TO 25/12/21
2022-09-27Previous accounting period shortened from 27/12/21 TO 26/12/21
2022-09-27AA01Previous accounting period shortened from 27/12/21 TO 26/12/21
2022-06-08RES13
  • Re-sub divided 20/04/2022'>Resolutions passed:
    • Re-sub divided 20/04/2022
  • 2022-06-06Sub-division of shares on 2022-04-20
    2022-06-06SH02Sub-division of shares on 2022-04-20
    2022-05-31DISS40Compulsory strike-off action has been discontinued
    2022-05-30CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
    2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
    2022-01-24MICRO ENTITY ACCOUNTS MADE UP TO 27/12/20
    2022-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 27/12/20
    2021-09-27AA01Previous accounting period shortened from 28/12/20 TO 27/12/20
    2021-05-10CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
    2021-04-29PSC08Notification of a person with significant control statement
    2021-04-29CH01Director's details changed for Mr Christopher Neil Grant on 2021-03-02
    2021-02-12PSC07CESSATION OF JONATHAN DARBYSHIRE AS A PERSON OF SIGNIFICANT CONTROL
    2020-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/19
    2020-04-11CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
    2020-03-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
    2020-02-20AP01DIRECTOR APPOINTED MR CHRISTOPHER NEIL GRANT
    2020-02-20PSC07CESSATION OF ROBERT NEIL GRANT AS A PERSON OF SIGNIFICANT CONTROL
    2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
    2019-12-27AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
    2019-09-30AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
    2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DARBYSHIRE
    2019-04-24CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
    2019-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DARBYSHIRE
    2019-04-24AP01DIRECTOR APPOINTED MR JONATHAN DARBYSHIRE
    2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL GRANT
    2018-12-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
    2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
    2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 1
    2018-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
    2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
    2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1
    2017-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
    2017-01-28CH01Director's details changed for Robert Neil Grant on 2017-01-28
    2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
    2016-03-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1
    2016-03-04AR0103/03/16 ANNUAL RETURN FULL LIST
    2015-12-23AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
    2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 1
    2014-12-30AR0130/12/14 ANNUAL RETURN FULL LIST
    2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1
    2013-12-02AR0102/12/13 ANNUAL RETURN FULL LIST
    2013-12-02CH01Director's details changed for Robert Neil Grant on 2013-12-02
    2013-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN DARBYSHIRE on 2013-12-02
    2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 217 HALLIWELL ROAD BOLTON BL1 3NT ENGLAND
    2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 168 LEE LANE HORWICH BOLTON LANCASHIRE BL6 7AF
    2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
    2012-10-16AR0113/10/12 ANNUAL RETURN FULL LIST
    2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
    2011-10-14AR0113/10/11 ANNUAL RETURN FULL LIST
    2011-04-06AAMDAmended accounts made up to 2010-03-31
    2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
    2010-10-13AR0113/10/10 ANNUAL RETURN FULL LIST
    2010-02-18AR0130/01/10 FULL LIST
    2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL GRANT / 31/10/2009
    2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
    2009-03-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
    2009-02-19363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
    2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
    2008-05-02AA31/03/07 TOTAL EXEMPTION SMALL
    2008-01-30363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
    2008-01-08288aNEW DIRECTOR APPOINTED
    2007-12-20288bDIRECTOR RESIGNED
    2007-02-16363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
    2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
    2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
    2006-05-04363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
    2005-04-19363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
    2005-04-15225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
    2004-02-10288aNEW DIRECTOR APPOINTED
    2004-02-10288aNEW SECRETARY APPOINTED
    2004-02-10288bSECRETARY RESIGNED
    2004-02-10287REGISTERED OFFICE CHANGED ON 10/02/04 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
    2004-02-10288bDIRECTOR RESIGNED
    2004-01-30NEWINCINCORPORATION 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
    561 - Restaurants and mobile food service activities
    56103 - Take-away food shops and mobile food stands




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

      Average Max
    MortgagesNumMortCharges0.189
    MortgagesNumMortOutstanding0.149
    MortgagesNumMortPartSatisfied0.000
    MortgagesNumMortSatisfied0.037

    This shows the max and average number of mortgages for companies with the same SIC code of 56103 - Take-away food shops and mobile food stands

    Creditors
    Creditors Due Within One Year 2012-04-01 £ 53,935

    Creditors and other liabilities

    Filed Financial Reports
    Annual Accounts
    2013-03-31
    Annual Accounts
    2014-03-31
    Annual Accounts
    2014-12-31
    Annual Accounts
    2015-12-31
    Annual Accounts
    2016-12-31
    Annual Accounts
    2017-12-31
    Annual Accounts
    2018-12-31
    Annual Accounts
    2019-12-28
    Annual Accounts
    2020-12-27

    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 ANN'S PANTRY CATERING LIMITED

    Financial Assets
    Balance Sheet
    Called Up Share Capital 2012-04-01 £ 1
    Cash Bank In Hand 2012-04-01 £ 47,315
    Current Assets 2012-04-01 £ 67,075
    Debtors 2012-04-01 £ 16,260
    Fixed Assets 2012-04-01 £ 33,194
    Shareholder Funds 2012-04-01 £ 46,334
    Stocks Inventory 2012-04-01 £ 3,500
    Tangible Fixed Assets 2012-04-01 £ 19,444

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of ANN'S PANTRY CATERING LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for ANN'S PANTRY CATERING LIMITED
    Trademarks
    We have not found any records of ANN'S PANTRY CATERING LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for ANN'S PANTRY 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 (56103 - Take-away food shops and mobile food stands) as ANN'S PANTRY CATERING LIMITED are:

    YUM LIMITED £ 13,230
    EGYPTIAN HOUSE LTD £ 4,650
    FAIT MAISON LIMITED £ 603
    CRUMBS LTD £ 600
    SWICH (UK) LIMITED £ 589
    FRYDAYS LIMITED £ 170
    SINBADS LIMITED £ 1,895,550
    JASMINE HOUSE LTD £ 641,275
    THE ARCHES LTD £ 563,005
    DERMAN LIMITED £ 328,098
    PEARL HOUSE LIMITED £ 81,149
    DIXY CHICKEN LIMITED £ 71,801
    ABRIDGE LIMITED £ 61,775
    TREETOP CATERING LIMITED £ 58,974
    GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
    FERA LIMITED £ 36,578
    SINBADS LIMITED £ 1,895,550
    JASMINE HOUSE LTD £ 641,275
    THE ARCHES LTD £ 563,005
    DERMAN LIMITED £ 328,098
    PEARL HOUSE LIMITED £ 81,149
    DIXY CHICKEN LIMITED £ 71,801
    ABRIDGE LIMITED £ 61,775
    TREETOP CATERING LIMITED £ 58,974
    GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
    FERA LIMITED £ 36,578
    SINBADS LIMITED £ 1,895,550
    JASMINE HOUSE LTD £ 641,275
    THE ARCHES LTD £ 563,005
    DERMAN LIMITED £ 328,098
    PEARL HOUSE LIMITED £ 81,149
    DIXY CHICKEN LIMITED £ 71,801
    ABRIDGE LIMITED £ 61,775
    TREETOP CATERING LIMITED £ 58,974
    GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
    FERA LIMITED £ 36,578
    Outgoings
    Business Rates/Property Tax
    No properties were found where ANN'S PANTRY 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 ANN'S PANTRY 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 ANN'S PANTRY 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.

      Copyright © Market Footprint Ltd GDPR statement
      Contact us   UK businesses for sale   Analysis of UK business loans
      S1