Company NameThe Contract Dining Company Limited
Company StatusActive
Company Number07185364
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Previous NameFairfax Shelfco 314 Limited

Business Activity

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

Directors

Director NameMr Sean Michael Haley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleChairman (Director) - Sodexo Uk&I
Country of ResidenceEngland
Correspondence AddressSodexo One Southampton Row
Holborn
London
WC1B 5HA
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Philip John Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(12 years, 1 month after company formation)
Appointment Duration2 years
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Anne Marie Winn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgeside New Barn Road
Hawkenbury
Staplehurst
Kent
TN12 0ED
Director NameMr Leslie Michael Winn
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgeside New Barn Road
Hawkenbury
Staplehurst
Kent
TN12 0ED
Director NameMr Edward William Goold
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnn Richards Accountancy Svcs 8-9 Borough Court
Grammar School Lane
Halesowen
West Midlands
B63 3SW
Director NameMr Owen Trotter
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed30 November 2017(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 December 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Key Capital Partners Llp Princes Exchange
Princes Square
Leeds
LS1 4HY
Director NameMrs Angela Rosemary Austin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnn Richards Accountancy Svcs 8-9 Borough Court
Grammar School Lane
Halesowen
West Midlands
B63 3SW
Director NameMr Paul Rogers
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnn Richards Accountancy Svcs 8-9 Borough Court
Grammar School Lane
Halesowen
West Midlands
B63 3SW
Director NameMrs Sally Mary Tyson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnn Richards Accountancy Svcs 8-9 Borough Court
Grammar School Lane
Halesowen
West Midlands
B63 3SW
Director NameMr Laurent Paul Joseph Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2018(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2020)
RoleRegional Chief Finance Officer - Uk&I
Country of ResidenceEngland
Correspondence AddressSodexo One Southampton Row
Holborn
London
WC1B 5HA
Director NameMr Angelo Piccirillo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed10 December 2018(8 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2019)
RoleGroup General Counsel
Country of ResidenceFrance
Correspondence AddressSodexo 255 Quai De La Bataille De Stalingrad
92130
Issy-Les-Moulineaux
France
Director NameMr Andrew Ernest Wilkinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSodexo Delta 1100
Welton Road
Swindon
Wiltshire
SN5 7XZ
Director NameMr Simon Keith McCluskey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2021(11 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Contact

Websitewww.thecontractdiningcompany.co.uk//
Email address[email protected]
Telephone01622 890922
Telephone regionMaidstone

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

575 at £1Anne Marie Winn
57.50%
Ordinary A
400 at £1Leslie Michael Winn
40.00%
Ordinary B
25 at £1Tracey Spellman
2.50%
Ordinary C

Financials

Year2014
Net Worth£189,003
Cash£279,333
Current Liabilities£400,028

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

13 December 2017Delivered on: 20 December 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

7 November 2020Termination of appointment of Angelo Piccirillo as a director on 1 November 2019 (1 page)
7 November 2020Registered office address changed from Ann Richards Accountancy Svcs 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW England to One Southampton Row London WC1B 5HA on 7 November 2020 (1 page)
28 September 2020Termination of appointment of Angela Rosemary Austin as a director on 31 August 2020 (1 page)
28 September 2020Termination of appointment of Sally Mary Tyson as a director on 31 August 2020 (1 page)
11 September 2020Accounts for a small company made up to 31 August 2019 (25 pages)
13 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
28 February 2020Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages)
24 February 2020Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 31 January 2020 (1 page)
14 February 2020Termination of appointment of Paul Rogers as a director on 31 January 2020 (1 page)
23 April 2019Director's details changed for Mr Paul Rogers on 15 April 2019 (2 pages)
20 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
4 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
17 December 2018Termination of appointment of Edward William Goold as a director on 10 December 2018 (1 page)
13 December 2018Appointment of Mr Angelo Piccirillo as a director on 10 December 2018 (2 pages)
13 December 2018Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 10 December 2018 (2 pages)
13 December 2018Termination of appointment of Owen Trotter as a director on 10 December 2018 (1 page)
13 December 2018Appointment of Mr Andrew Ernest Wilkinson as a director on 10 December 2018 (2 pages)
13 December 2018Appointment of Mr Sean Michael Haley as a director on 10 December 2018 (2 pages)
8 November 2018Accounts for a small company made up to 31 August 2018 (25 pages)
12 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
29 December 2017Resolutions
  • RES13 ‐ Approved 12/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 December 2017Resolutions
  • RES13 ‐ Approved 12/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 December 2017Registration of charge 071853640001, created on 13 December 2017 (24 pages)
20 December 2017Registration of charge 071853640001, created on 13 December 2017 (24 pages)
7 December 2017Appointment of Mr Owen Trotter as a director on 30 November 2017 (2 pages)
7 December 2017Termination of appointment of Anne Marie Winn as a director on 30 November 2017 (1 page)
7 December 2017Termination of appointment of Anne Marie Winn as a director on 30 November 2017 (1 page)
7 December 2017Termination of appointment of Leslie Michael Winn as a director on 30 November 2017 (1 page)
7 December 2017Termination of appointment of Leslie Michael Winn as a director on 30 November 2017 (1 page)
7 December 2017Cessation of Anne Marie Winn as a person with significant control on 30 November 2017 (1 page)
7 December 2017Cessation of Anne Marie Winn as a person with significant control on 30 November 2017 (1 page)
7 December 2017Appointment of Mr Owen Trotter as a director on 30 November 2017 (2 pages)
6 December 2017Appointment of Mrs Angela Rosemary Austin as a director on 30 November 2017 (2 pages)
6 December 2017Appointment of Mrs Sally Mary Tyson as a director on 30 November 2017 (2 pages)
6 December 2017Appointment of Mr Edward William Goold as a director on 30 November 2017 (2 pages)
6 December 2017Cessation of Leslie Michael Winn as a person with significant control on 30 November 2017 (1 page)
6 December 2017Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
6 December 2017Appointment of Mrs Sally Mary Tyson as a director on 30 November 2017 (2 pages)
6 December 2017Appointment of Mr Paul Rogers as a director on 30 November 2017 (2 pages)
6 December 2017Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
6 December 2017Notification of Friars 702 Limited as a person with significant control on 30 November 2017 (2 pages)
6 December 2017Appointment of Mr Edward William Goold as a director on 30 November 2017 (2 pages)
6 December 2017Appointment of Mr Paul Rogers as a director on 30 November 2017 (2 pages)
6 December 2017Cessation of Leslie Michael Winn as a person with significant control on 30 November 2017 (1 page)
6 December 2017Appointment of Mrs Angela Rosemary Austin as a director on 30 November 2017 (2 pages)
6 December 2017Notification of Friars 702 Limited as a person with significant control on 30 November 2017 (2 pages)
4 December 2017Registered office address changed from 55a High Street Headcorn Kent TN27 9NL to Ann Richards Accountancy Svcs 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 55a High Street Headcorn Kent TN27 9NL to Ann Richards Accountancy Svcs 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW on 4 December 2017 (1 page)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(5 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 September 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 1,000
(3 pages)
10 September 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 1,000
(3 pages)
11 April 2013Change of share class name or designation (2 pages)
11 April 2013Change of share class name or designation (2 pages)
9 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 975
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 975
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 975
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 975
(3 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
17 January 2012Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 17 January 2012 (2 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
1 April 2010Company name changed fairfax shelfco 314 LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
1 April 2010Company name changed fairfax shelfco 314 LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Change of name notice (2 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)