Company NameCrown Catering Newmarket Limited
DirectorsPaul James Curry and Roger Clayton Hornett
Company StatusActive
Company Number08446548
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Paul James Curry
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Roger Clayton Hornett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Christine Hornett
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Jeremy John Masters
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr James Yallop
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Crown Catering Cambridge Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£97,878
Cash£26,008
Current Liabilities£484,324

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

21 June 2013Delivered on: 6 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the king's head 50 station road dullingham newmarket title no CB161326. Notification of addition to or amendment of charge.
Outstanding
5 June 2013Delivered on: 11 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 November 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
16 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
2 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
18 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
28 February 2019Notification of Crown Catering Cambridge Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
27 February 2019Withdrawal of a person with significant control statement on 27 February 2019 (2 pages)
27 February 2019Secretary's details changed for Mrs. Christine Hornett on 27 February 2019 (1 page)
28 September 2018Unaudited abridged accounts made up to 30 December 2017 (8 pages)
9 April 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
31 January 2018Director's details changed for Mr Paul James Curry on 31 January 2018 (2 pages)
31 January 2018Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 January 2018 (1 page)
31 January 2018Director's details changed for Mr Roger Clayton Hornett on 31 January 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 30 December 2016 (9 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
24 March 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 March 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
12 January 2017Compulsory strike-off action has been suspended (1 page)
12 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 May 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
26 May 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
30 April 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
12 February 2014Termination of appointment of Jeremy Masters as a director (1 page)
12 February 2014Termination of appointment of Jeremy Masters as a director (1 page)
6 July 2013Registration of charge 084465480002 (41 pages)
6 July 2013Registration of charge 084465480002 (41 pages)
11 June 2013Registration of charge 084465480001 (44 pages)
11 June 2013Registration of charge 084465480001 (44 pages)
28 March 2013Director's details changed for Mr Paul James Curry on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Paul James Curry on 28 March 2013 (2 pages)
28 March 2013Termination of appointment of James Yallop as a director (1 page)
28 March 2013Termination of appointment of James Yallop as a director (1 page)
28 March 2013Director's details changed for Mr Roger Clayton Hornett on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Roger Clayton Hornett on 28 March 2013 (2 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)