Company NameAccent Catering Services Limited
Company StatusActive
Company Number04298350
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Derek Graham Warman
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed15 October 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Glade Close
Surbiton
Surrey
KT6 5EA
Secretary NameMr Derek Graham Warman
NationalityEnglish
StatusCurrent
Appointed15 October 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Glade Close
Surbiton
Surrey
KT6 5EA
Director NameClare Louise Haggarty
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(3 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1,Skindles Gateway Mill Lane
Taplow
Maidenhead
SL6 0AG
Director NameMr Ian Paul Crabtree
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(12 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 56-60 London Road
Staines-Upon-Thames
TW18 4HF
Director NameMr Ian Ashbee Tritton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows
Rotherfield Peppard
Henley-On-Thames
Oxfordshire
RG9 5JL
Director NameJames Gordon Haggarty
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Wymers Wood Road
Burnham
Buckinghamshire
SL1 8JQ
Secretary NameJames Gordon Haggarty
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Wymers Wood Road
Burnham
Buckinghamshire
SL1 8JQ

Contact

Websitewww.accentcatering.co.uk
Email address[email protected]
Telephone01784 224690
Telephone regionStaines

Location

Registered AddressElizabeth House
56-60 London Road
Staines-Upon-Thames
TW18 4HF
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Clare Louise Haggarty
50.00%
Ordinary
500 at £1Derek Graham Warman
50.00%
Ordinary

Financials

Year2014
Turnover£8,810,267
Net Worth£748,848
Cash£691,468
Current Liabilities£1,214,870

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

2 August 2021Delivered on: 5 August 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 October 2004Delivered on: 10 November 2004
Satisfied on: 20 September 2012
Persons entitled: The Bishop Centre Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,425.00 maintained in an interest earning account together with the amount from time to time standing to the credit of such account including accrued interest.
Fully Satisfied
8 June 2004Delivered on: 12 June 2004
Satisfied on: 20 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 November 2001Delivered on: 29 November 2001
Satisfied on: 20 September 2012
Persons entitled: The Bishop Centre Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 26TH november 2001.
Particulars: The sum of £5,323.00 maintained in an interest earning account maintained at a clearing bank or building society together with the amount from time to time standing to the credit of such account including accrued interest not paid to the company.
Fully Satisfied

Filing History

25 March 2024Full accounts made up to 31 March 2023 (31 pages)
16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
31 March 2023Full accounts made up to 25 March 2022 (28 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
30 March 2022Full accounts made up to 26 March 2021 (28 pages)
12 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
5 August 2021Registration of charge 042983500005, created on 2 August 2021 (4 pages)
25 March 2021Full accounts made up to 27 March 2020 (27 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
10 February 2020Director's details changed for Clare Louise Haggarty on 5 December 2018 (2 pages)
6 January 2020Full accounts made up to 29 March 2019 (26 pages)
13 November 2019Registered office address changed from The Old Station Moor Lane Staines Middlesex TW18 4BB to Elizabeth House 56-60 London Road Staines-upon-Thames TW18 4HF on 13 November 2019 (1 page)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 30 March 2018 (25 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (24 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 25 March 2016 (25 pages)
6 January 2017Full accounts made up to 25 March 2016 (25 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
22 December 2015Full accounts made up to 27 March 2015 (19 pages)
22 December 2015Full accounts made up to 27 March 2015 (19 pages)
9 October 2015Director's details changed for Mr Ian Paul Crabtree on 1 November 2014 (2 pages)
9 October 2015Director's details changed for Mr Ian Paul Crabtree on 1 November 2014 (2 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(5 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(5 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(5 pages)
9 October 2015Director's details changed for Mr Ian Paul Crabtree on 1 November 2014 (2 pages)
3 January 2015Accounts for a medium company made up to 28 March 2014 (16 pages)
3 January 2015Accounts for a medium company made up to 28 March 2014 (16 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(5 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(5 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(5 pages)
20 August 2014Appointment of Mr Ian Paul Crabtree as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Ian Paul Crabtree as a director on 20 August 2014 (2 pages)
14 August 2014Termination of appointment of James Gordon Haggarty as a director on 2 August 2014 (1 page)
14 August 2014Termination of appointment of James Gordon Haggarty as a director on 2 August 2014 (1 page)
14 August 2014Termination of appointment of James Gordon Haggarty as a director on 2 August 2014 (1 page)
5 January 2014Accounts for a medium company made up to 29 March 2013 (16 pages)
5 January 2014Accounts for a medium company made up to 29 March 2013 (16 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(6 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(6 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(6 pages)
27 December 2012Accounts for a small company made up to 30 March 2012 (7 pages)
27 December 2012Accounts for a small company made up to 30 March 2012 (7 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 January 2012Total exemption small company accounts made up to 25 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 25 March 2011 (7 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 26 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 26 March 2010 (7 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
10 November 2009Registered office address changed from 59 Bishop House South the Bishop Centre Taplow Maidenhead Berkshire SL6 0NX on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 59 Bishop House South the Bishop Centre Taplow Maidenhead Berkshire SL6 0NX on 10 November 2009 (1 page)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Derek Graham Warman on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Derek Graham Warman on 22 October 2009 (2 pages)
22 October 2009Director's details changed for James Gordon Haggarty on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Clare Louise Haggarty on 22 October 2009 (2 pages)
22 October 2009Director's details changed for James Gordon Haggarty on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Clare Louise Haggarty on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 October 2008Return made up to 03/10/08; full list of members (4 pages)
14 October 2008Return made up to 03/10/08; full list of members (4 pages)
8 October 2007Return made up to 03/10/07; full list of members (3 pages)
8 October 2007Return made up to 03/10/07; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Return made up to 03/10/06; full list of members (3 pages)
7 November 2006Return made up to 03/10/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005Return made up to 03/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(7 pages)
28 October 2005Return made up to 03/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(7 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
18 October 2004Return made up to 03/10/04; full list of members (7 pages)
18 October 2004Return made up to 03/10/04; full list of members (7 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
28 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
11 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
27 September 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Registered office changed on 23/11/01 from: oakwood wymers wood road burnham buckinghamshire SL1 8JQ (1 page)
23 November 2001Registered office changed on 23/11/01 from: oakwood wymers wood road burnham buckinghamshire SL1 8JQ (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed;new director appointed (2 pages)
19 October 2001Ad 15/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 October 2001Ad 15/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Incorporation (20 pages)
3 October 2001Incorporation (20 pages)