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

ABSOLUTELY CATERING LIMITED

550 SECOND FLOOR, THAMES VALLEY PARK, READING, RG6 1PT,
Company Registration Number
06313610
Private Limited Company
Active

Company Overview

About Absolutely Catering Ltd
ABSOLUTELY CATERING LIMITED was founded on 2007-07-16 and has its registered office in Reading. The organisation's status is listed as "Active". Absolutely Catering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ABSOLUTELY CATERING LIMITED
 
Legal Registered Office
550 SECOND FLOOR
THAMES VALLEY PARK
READING
RG6 1PT
Other companies in RH2
 
Previous Names
GRAYSONS EDUCATION LIMITED30/08/2014
GRAYSONS RESTAURANTS LIMITED30/05/2013
Filing Information
Company Number 06313610
Company ID Number 06313610
Date formed 2007-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 01:59:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSOLUTELY 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 ABSOLUTELY CATERING LIMITED
The following companies were found which have the same name as ABSOLUTELY CATERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABSOLUTELY CATERING PARTNERSHIP LIMITED 550 SECOND FLOOR THAMES VALLEY PARK READING BERKSHIRE RG6 1PT Active - Proposal to Strike off Company formed on the 2013-07-16

Company Officers of ABSOLUTELY CATERING LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS EDWARD HEALE THOMAS
Company Secretary 2018-06-18
TIMOTHY JOHN JONES
Director 2016-07-15
CATHERINE MARY MARTIN
Director 2013-05-09
MADELEINE SUZANNE MUSSELWHITE
Director 2016-07-15
SUSAN VERA PARFETT
Director 2013-05-09
NICHOLAS EDWARD HEALE THOMAS
Director 2018-06-18
NICOLA TINNISWOOD
Director 2017-10-25
WILLIAM JAMES TONER
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
MADELEINE SUZANNE MUSSELWHITE
Company Secretary 2016-07-15 2018-06-18
SUSAN VERA PARFETT
Company Secretary 2013-06-13 2016-07-15
MICHAEL AUDIS
Director 2013-05-09 2016-07-15
PHILIP JOSEPH FOSTER
Director 2013-05-09 2014-07-04
GRAHAM BLAKE SIBTHORP
Director 2013-01-09 2013-11-28
RONALD MARTIN MORLEY
Company Secretary 2007-07-16 2013-05-09
ROWENA EDWARDS
Director 2009-05-07 2013-05-09
FRANCIS HENRY MACKAY
Director 2008-10-22 2013-05-09
RONALD MARTIN MORLEY
Director 2007-07-16 2013-05-09
NICHOLAS EDWARD HEALE THOMAS
Director 2009-05-07 2013-05-09
PHILIP EDWARD NASH
Director 2009-05-07 2010-12-31
LINDA MORLEY
Director 2007-07-16 2008-10-22
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2007-07-16 2007-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN JONES THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
TIMOTHY JOHN JONES HOSPITALITY ACTION Director 2015-09-01 CURRENT 2003-09-29 Active
TIMOTHY JOHN JONES CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
TIMOTHY JOHN JONES CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
TIMOTHY JOHN JONES WYFOLD INVESTMENTS UNLIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
TIMOTHY JOHN JONES CH & CO CATERING LIMITED Director 1991-06-21 CURRENT 1991-05-23 Active
CATHERINE MARY MARTIN GRAYSONS EDUCATION LIMITED Director 2014-07-01 CURRENT 2013-07-16 Dissolved 2016-09-20
CATHERINE MARY MARTIN ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2014-07-01 CURRENT 2013-07-16 Active - Proposal to Strike off
CATHERINE MARY MARTIN ABSOLUTELY PARTNERSHIP LIMITED Director 2014-07-01 CURRENT 2013-07-16 Active - Proposal to Strike off
CATHERINE MARY MARTIN SOLUTIONS BY BROOKWOOD LIMITED Director 2008-02-26 CURRENT 2008-02-26 Dissolved 2017-08-08
CATHERINE MARY MARTIN THE BROOKWOOD PARTNERSHIP LIMITED Director 1997-08-01 CURRENT 1996-10-31 Active
MADELEINE SUZANNE MUSSELWHITE MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
MADELEINE SUZANNE MUSSELWHITE ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
MADELEINE SUZANNE MUSSELWHITE DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
MADELEINE SUZANNE MUSSELWHITE TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
MADELEINE SUZANNE MUSSELWHITE BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
MADELEINE SUZANNE MUSSELWHITE UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
MADELEINE SUZANNE MUSSELWHITE PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
MADELEINE SUZANNE MUSSELWHITE GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE BITE CATERING LIMITED Director 2014-08-01 CURRENT 2004-04-07 Liquidation
MADELEINE SUZANNE MUSSELWHITE THE IN HOUSE CATERING COMPANY LIMITED Director 2014-08-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2014-08-01 CURRENT 2012-06-01 Active
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING LIMITED Director 2014-08-01 CURRENT 1999-08-05 Active
MADELEINE SUZANNE MUSSELWHITE HCMGH LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MADELEINE SUZANNE MUSSELWHITE JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
MADELEINE SUZANNE MUSSELWHITE ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
MADELEINE SUZANNE MUSSELWHITE HOST MANAGEMENT LTD Director 2011-07-18 CURRENT 2003-05-12 Active
SUSAN VERA PARFETT GRAYSONS EDUCATION LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2016-09-20
SUSAN VERA PARFETT ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
SUSAN VERA PARFETT ABSOLUTELY PARTNERSHIP LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
SUSAN VERA PARFETT SOLUTIONS BY BROOKWOOD LIMITED Director 2008-02-26 CURRENT 2008-02-26 Dissolved 2017-08-08
SUSAN VERA PARFETT THE BROOKWOOD PARTNERSHIP LIMITED Director 1996-10-31 CURRENT 1996-10-31 Active
SUSAN VERA PARFETT CATERING SOLUTIONS LIMITED Director 1996-07-19 CURRENT 1996-07-19 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS THE IN HOUSE CATERING COMPANY LIMITED Director 2018-06-18 CURRENT 1995-07-31 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS MASK (UK) LIMITED Director 2018-06-18 CURRENT 2007-12-10 Liquidation
NICHOLAS EDWARD HEALE THOMAS ULTIMATE EXPERIENCE LIMITED Director 2018-06-18 CURRENT 2011-10-10 Active
NICHOLAS EDWARD HEALE THOMAS UPFRONT RECEPTION SERVICES LIMITED Director 2018-06-18 CURRENT 2014-08-01 Active
NICHOLAS EDWARD HEALE THOMAS CREATE FOOD LIMITED Director 2018-06-18 CURRENT 1993-09-28 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO GROUP LIMITED Director 2018-06-18 CURRENT 1986-10-10 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO EVENTS LIMITED Director 2018-06-18 CURRENT 1988-11-14 Active
NICHOLAS EDWARD HEALE THOMAS PRINCIPAL CATERING CONSULTANTS LIMITED Director 2018-06-18 CURRENT 1989-09-05 Active
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING LIMITED Director 2018-06-18 CURRENT 1991-05-23 Active
NICHOLAS EDWARD HEALE THOMAS CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2018-06-18 CURRENT 2003-03-25 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS DELFINA EVENTS LIMITED Director 2018-06-18 CURRENT 2006-12-12 Liquidation
NICHOLAS EDWARD HEALE THOMAS CONCERTO GROUP HOLDINGS LIMITED Director 2018-06-18 CURRENT 2007-12-21 Active
NICHOLAS EDWARD HEALE THOMAS CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2018-06-18 CURRENT 2012-06-01 Active
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS TOUCH OF TASTE LIMITED Director 2018-06-18 CURRENT 1986-02-13 Liquidation
NICHOLAS EDWARD HEALE THOMAS CHESTER BOYD LIMITED Director 2018-06-18 CURRENT 1983-06-10 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS THE BROOKWOOD PARTNERSHIP LIMITED Director 2018-06-18 CURRENT 1996-10-31 Active
NICHOLAS EDWARD HEALE THOMAS TURTLE SOUP LIMITED Director 2018-06-18 CURRENT 1997-04-14 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CATERMASTERS CONTRACT CATERING LIMITED Director 2018-06-18 CURRENT 1999-08-05 Active
NICHOLAS EDWARD HEALE THOMAS BUSINESS PURSUITS LIMITED Director 2018-06-18 CURRENT 2003-07-07 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS CLOCKFACE BEAUTY LIMITED Director 2018-04-10 CURRENT 2018-03-21 Active
NICOLA TINNISWOOD THE BROOKWOOD PARTNERSHIP LIMITED Director 2017-10-25 CURRENT 1996-10-31 Active
NICOLA TINNISWOOD HOST MANAGEMENT LTD Director 2016-03-14 CURRENT 2003-05-12 Active
NICOLA TINNISWOOD BITE CATERING LIMITED Director 2016-03-14 CURRENT 2004-04-07 Liquidation
NICOLA TINNISWOOD JUICE FOR LIFE LTD Director 2016-03-14 CURRENT 2005-03-24 Liquidation
NICOLA TINNISWOOD ENSEMBLE COMBINED SERVICES LIMITED Director 2016-03-14 CURRENT 2010-12-03 Active
NICOLA TINNISWOOD CH & CO CATERING LIMITED Director 2016-03-14 CURRENT 1991-05-23 Active
NICOLA TINNISWOOD CATERMASTERS CONTRACT CATERING LIMITED Director 2016-03-14 CURRENT 1999-08-05 Active
WILLIAM JAMES TONER MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
WILLIAM JAMES TONER ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
WILLIAM JAMES TONER CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
WILLIAM JAMES TONER CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
WILLIAM JAMES TONER CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
WILLIAM JAMES TONER DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
WILLIAM JAMES TONER CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
WILLIAM JAMES TONER TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
WILLIAM JAMES TONER BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
WILLIAM JAMES TONER HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
WILLIAM JAMES TONER UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
WILLIAM JAMES TONER PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
WILLIAM JAMES TONER ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
WILLIAM JAMES TONER BITE CATERING LIMITED Director 2015-06-01 CURRENT 2004-04-07 Liquidation
WILLIAM JAMES TONER THE IN HOUSE CATERING COMPANY LIMITED Director 2015-06-01 CURRENT 1995-07-31 Active - Proposal to Strike off
WILLIAM JAMES TONER CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
WILLIAM JAMES TONER GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-01 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
WILLIAM JAMES TONER TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING LIMITED Director 2015-06-01 CURRENT 1999-08-05 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
WILLIAM JAMES TONER ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
WILLIAM JAMES TONER WJT LIMITED Director 2009-04-08 CURRENT 2009-04-08 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
2024-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063136100008
2023-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-07CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2022-01-12CESSATION OF THE BROOKWOOD PARTNERSHIP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-12Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31
2022-01-12PSC02Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31
2022-01-12PSC07CESSATION OF THE BROOKWOOD PARTNERSHIP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-04-01AP03Appointment of Mr Adam Seymour as company secretary on 2020-03-27
2020-04-01TM02Termination of appointment of Nicholas Edward Heale Thomas on 2020-03-27
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE SUZANNE MUSSELWHITE
2019-06-24MEM/ARTSARTICLES OF ASSOCIATION
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063136100010
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063136100014
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN VERA PARFETT
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY MARTIN
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TINNISWOOD
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-07-05AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2018-07-05AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2018-07-05AP03Appointment of Mr Nicholas Edward Heale Thomas as company secretary on 2018-06-18
2018-07-05TM02Termination of appointment of Madeleine Suzanne Musselwhite on 2018-06-18
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 063136100013
2017-11-17AP01DIRECTOR APPOINTED MRS NICOLA TINNISWOOD
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 063136100012
2017-01-25AUDAUDITOR'S RESIGNATION
2016-12-15AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-12-14AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VERA PARFETT / 08/11/2016
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES TONER / 08/11/2016
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELINE SUZANNE MUSSELWHITE / 08/11/2016
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY MARTIN / 08/11/2016
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN JONES / 08/11/2016
2016-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MADELEINE SUZANNE MUSSELWHITE / 08/11/2016
2016-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063136100007
2016-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063136100011
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 550 SECOND FLOOR THAMES VALLEY PARK READING BERKSHIRE RG6 1RA
2016-08-11AP01DIRECTOR APPOINTED MR TIMOTHY JOHN JONES
2016-07-28AP01DIRECTOR APPOINTED WILLIAM JAMES TONER
2016-07-28AP01DIRECTOR APPOINTED MADELINE SUZANNE MUSSELWHITE
2016-07-28RES01ALTER ARTICLES 15/07/2016
2016-07-28MEM/ARTSARTICLES OF ASSOCIATION
2016-07-28AP03SECRETARY APPOINTED MADELEINE SUZANNE MUSSELWHITE
2016-07-28TM02APPOINTMENT TERMINATED, SECRETARY SUSAN PARFETT
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2016 FROM C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY RH2 9AE
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUDIS
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063136100010
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 063136100009
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-06AR0116/07/15 FULL LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-30RES15CHANGE OF NAME 20/08/2014
2014-08-30CERTNMCOMPANY NAME CHANGED GRAYSONS EDUCATION LIMITED CERTIFICATE ISSUED ON 30/08/14
2014-08-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-19AAFULL ACCOUNTS MADE UP TO 09/05/13
2014-08-19AA01PREVSHO FROM 09/05/2014 TO 31/03/2014
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-11AR0116/07/14 FULL LIST
2014-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN VERA PARFETT / 16/07/2014
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIBTHORP
2014-07-25AP03SECRETARY APPOINTED SUSAN VERA PARFETT
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FOSTER
2014-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 063136100008
2014-02-12AA01PREVSHO FROM 30/06/2013 TO 09/05/2013
2013-07-29AR0116/07/13 FULL LIST
2013-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 063136100007
2013-07-24AP01DIRECTOR APPOINTED MICHAEL AUDIS
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MORLEY
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MACKAY
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROWENA EDWARDS
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY RONALD MORLEY
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM SUITE 7 FOUNTAIN HOUSE 4 SOUTH PARADE LEEDS LS1 5QX
2013-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-05AP01DIRECTOR APPOINTED PHILIP JOSEPH FOSTER
2013-06-05AP01DIRECTOR APPOINTED SUSAN VERA PARFETT
2013-06-05AP01DIRECTOR APPOINTED GRAHAM BLAKE SIBTHORP
2013-06-05AP01DIRECTOR APPOINTED CATHERINE MARY MARTIN
2013-05-30RES15CHANGE OF NAME 09/05/2013
2013-05-30CERTNMCOMPANY NAME CHANGED GRAYSONS RESTAURANTS LIMITED CERTIFICATE ISSUED ON 30/05/13
2013-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-07AR0116/07/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-04AR0116/07/11 FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR FRANCIS HENRY MACKAY / 12/06/2011
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NASH
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM SUITE 7 FOUNTAIN HOUSE 4 SOUTH PARADE LEEDS LS1 5QX
2011-04-13AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM FAIRFAX HOUSE MERRION STREET LEEDS LS2 8JU
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-26AR0116/07/10 FULL LIST
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / RONALD MARTIN MORLEY / 16/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD HEALE THOMAS / 16/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD NASH / 16/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MARTIN MORLEY / 16/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR FRANCIS HENRY MACKAY / 10/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWENA EDWARDS / 10/07/2010
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM FAIRFAX HOUSE MERRION STREET LEEDS LS2 8JU
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-24AA01PREVSHO FROM 30/09/2009 TO 31/12/2008
2009-08-06363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 ABSOLUTELY 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 ABSOLUTELY CATERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2017-06-01 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2016-09-05 Outstanding RBS INVOICE FINANCE LIMITED AS SECURITY AGENT
2016-07-15 Outstanding MML UK PARTNERS LLP (AS SECURITY TRUSTEE)
2016-07-15 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2014-02-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-07-29 Satisfied RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2013-01-16 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2012-10-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE OVER DEPOSIT 2010-08-11 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2010-03-01 Satisfied BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2009-12-19 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-05-09

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 ABSOLUTELY CATERING LIMITED

Intangible Assets
Patents
We have not found any records of ABSOLUTELY CATERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABSOLUTELY CATERING LIMITED
Trademarks
We have not found any records of ABSOLUTELY CATERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABSOLUTELY CATERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridge City Council 2015-03-09 GBP £1,236 Caterers

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 ABSOLUTELY 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 ABSOLUTELY 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 ABSOLUTELY 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.