Company NameElliott's Upper Crust Catering Services Limited
DirectorPeter Anthony Elliott
Company StatusActive
Company Number02910029
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Anthony Elliott
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElliott House
Charfleets Road
Canvey Island
Essex
SS8 0PQ
Secretary NameDeana Elliott
NationalityBritish
StatusCurrent
Appointed18 March 1994(same day as company formation)
RoleSecretary
Correspondence AddressElliott House
Charfleets Road
Canvey Island
Essex
SS8 0PQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websitewww.nbeservices.com
Telephone01268 685204
Telephone regionBasildon

Location

Registered AddressElliott House
Charfleets Road
Canvey Island
Essex
SS8 0PQ
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Shareholders

7.5k at £1Deana Elliott
50.00%
Ordinary
7.5k at £1Peter Anthony Elliott
50.00%
Ordinary

Financials

Year2014
Net Worth£1,112,965
Cash£376,727
Current Liabilities£72,459

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

14 January 2000Delivered on: 21 January 2000
Satisfied on: 16 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a elliott house charfleets industrial estate canvey island essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 December 1995Delivered on: 19 December 1995
Satisfied on: 16 April 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as lanvale house charfleets road charfleets industrial estate canvey island essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 July 1994Delivered on: 14 July 1994
Satisfied on: 16 April 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

18 October 2023Notification of Deana Elliott as a person with significant control on 18 October 2023 (2 pages)
18 October 2023Cessation of Deana Elliott as a person with significant control on 18 October 2023 (1 page)
22 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
22 June 2023Notification of Deana Elliott as a person with significant control on 1 June 2023 (2 pages)
9 September 2022Micro company accounts made up to 31 July 2022 (3 pages)
25 April 2022Change of share class name or designation (2 pages)
25 April 2022Particulars of variation of rights attached to shares (2 pages)
22 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
23 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
19 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
21 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
20 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
22 September 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 15,000
(3 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 15,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 15,000
(3 pages)
24 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 15,000
(3 pages)
24 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 15,000
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 15,000
(3 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 15,000
(3 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 15,000
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
10 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
10 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
22 September 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
22 September 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
19 November 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
10 March 2010Secretary's details changed for Deana Elliott on 8 March 2010 (1 page)
10 March 2010Director's details changed for Peter Anthony Elliott on 8 March 2010 (2 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Deana Elliott on 8 March 2010 (1 page)
10 March 2010Director's details changed for Peter Anthony Elliott on 8 March 2010 (2 pages)
10 March 2010Secretary's details changed for Deana Elliott on 8 March 2010 (1 page)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Peter Anthony Elliott on 8 March 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
21 January 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
12 March 2009Return made up to 07/03/09; full list of members (3 pages)
12 March 2009Return made up to 07/03/09; full list of members (3 pages)
10 October 2008Total exemption full accounts made up to 31 July 2008 (13 pages)
10 October 2008Total exemption full accounts made up to 31 July 2008 (13 pages)
1 April 2008Return made up to 07/03/08; full list of members (3 pages)
1 April 2008Return made up to 07/03/08; full list of members (3 pages)
12 November 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
12 November 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
9 March 2007Return made up to 07/03/07; full list of members (2 pages)
9 March 2007Return made up to 07/03/07; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
25 October 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
14 March 2006Return made up to 07/03/06; full list of members (2 pages)
14 March 2006Return made up to 07/03/06; full list of members (2 pages)
13 December 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
13 December 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
18 March 2005Return made up to 07/03/05; full list of members (6 pages)
18 March 2005Return made up to 07/03/05; full list of members (6 pages)
6 October 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
6 October 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
18 March 2004Accounts made up to 31 July 2003 (13 pages)
18 March 2004Accounts made up to 31 July 2003 (13 pages)
15 March 2004Return made up to 07/03/04; full list of members (6 pages)
15 March 2004Return made up to 07/03/04; full list of members (6 pages)
5 June 2003Accounts made up to 31 July 2002 (13 pages)
5 June 2003Accounts made up to 31 July 2002 (13 pages)
23 April 2003£ ic 21740/15000 18/03/03 £ sr 6740@1=6740 (1 page)
23 April 2003£ ic 21740/15000 18/03/03 £ sr 6740@1=6740 (1 page)
3 April 2003Return made up to 07/03/03; full list of members (6 pages)
3 April 2003Return made up to 07/03/03; full list of members (6 pages)
1 July 2002Accounts made up to 31 July 2001 (26 pages)
1 July 2002Accounts made up to 31 July 2001 (26 pages)
13 March 2002Return made up to 07/03/02; full list of members (6 pages)
13 March 2002Return made up to 07/03/02; full list of members (6 pages)
6 April 2001Accounts made up to 31 July 2000 (16 pages)
6 April 2001Accounts made up to 31 July 2000 (16 pages)
22 March 2001Return made up to 07/03/01; full list of members (6 pages)
22 March 2001Return made up to 07/03/01; full list of members (6 pages)
1 June 2000Return made up to 07/03/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
1 June 2000Return made up to 07/03/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
21 March 2000Accounts made up to 31 July 1999 (13 pages)
21 March 2000Accounts made up to 31 July 1999 (13 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
30 September 1999Accounts made up to 31 July 1998 (15 pages)
30 September 1999Accounts made up to 31 July 1998 (15 pages)
7 June 1999Return made up to 07/03/99; full list of members (6 pages)
7 June 1999Return made up to 07/03/99; full list of members (6 pages)
4 November 1998Accounts made up to 31 July 1997 (16 pages)
4 November 1998Accounts made up to 31 July 1997 (16 pages)
6 July 1998Return made up to 07/03/98; no change of members
  • 363(287) ‐ Registered office changed on 06/07/98
(4 pages)
6 July 1998Return made up to 07/03/98; no change of members
  • 363(287) ‐ Registered office changed on 06/07/98
(4 pages)
5 August 1997Accounts made up to 31 July 1996 (11 pages)
5 August 1997Accounts made up to 31 July 1996 (11 pages)
13 March 1997Return made up to 07/03/97; full list of members (6 pages)
13 March 1997Return made up to 07/03/97; full list of members (6 pages)
21 March 1996Return made up to 18/03/96; full list of members (6 pages)
21 March 1996Return made up to 18/03/96; full list of members (6 pages)
15 January 1996Accounts made up to 31 July 1995 (11 pages)
15 January 1996Accounts made up to 31 July 1995 (11 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
28 November 1995Ad 23/11/95--------- £ si 6740@1=6740 £ ic 15002/21742 (2 pages)
28 November 1995Ad 23/11/95--------- £ si 6740@1=6740 £ ic 15002/21742 (2 pages)
18 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 October 1995£ nc 25000/31000 16/10/95 (1 page)
18 October 1995£ nc 25000/31000 16/10/95 (1 page)
25 May 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)