Company NameBranksea Catering Ltd
DirectorTracey Ann Shroder
Company StatusActive
Company Number04160230
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 1 month ago)
Previous NameLake Yard Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Tracey Ann Shroder
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(16 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 David Way
Poole
BH15 4QX
Director NameMr Robin Varley Culpan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Blake Dene Road
Lilliput
Poole
BH14 8HH
Secretary NameSophia Cassidy
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Nuns Lane
St Albans
Hertfordshire
AL1 2HS
Secretary NameSusan Culpan
NationalityBritish
StatusResigned
Appointed05 March 2004(3 years after company formation)
Appointment Duration8 years, 12 months (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressLake Farm
147 Lake Road Hamworthy
Poole
Dorset
BH15 4LQ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressThe Stables, Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWiddington
WardNewport
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Squadron Marine LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£460,881
Cash£1,541
Current Liabilities£506,988

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
19 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
21 February 2019Change of details for Mr Robin Varley Culpan as a person with significant control on 17 February 2019 (2 pages)
21 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
16 February 2018Director's details changed for Ms Tracie Ann Shroder on 14 February 2018 (2 pages)
14 February 2018Termination of appointment of Robin Varley Culpan as a director on 27 December 2017 (1 page)
29 December 2017Appointment of Ms Tracie Ann Shroder as a director on 22 December 2017 (2 pages)
8 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
28 February 2013Termination of appointment of Susan Culpan as a secretary (1 page)
28 February 2013Company name changed lake yard LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Company name changed lake yard LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Termination of appointment of Susan Culpan as a secretary (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 March 2010Director's details changed for Robin Varley Culpan on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Robin Varley Culpan on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Robin Varley Culpan on 4 March 2010 (2 pages)
27 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
26 February 2009Return made up to 14/02/09; full list of members (3 pages)
26 February 2009Return made up to 14/02/09; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2008Registered office changed on 14/02/08 from: the stables bridge farm widdington saffron walden essex CB11 3SU (1 page)
14 February 2008Registered office changed on 14/02/08 from: the stables bridge farm widdington saffron walden essex CB11 3SU (1 page)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
19 March 2007Return made up to 14/02/07; full list of members (2 pages)
19 March 2007Return made up to 14/02/07; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
14 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
16 February 2006Return made up to 14/02/06; full list of members (2 pages)
16 February 2006Return made up to 14/02/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
4 March 2005Return made up to 14/02/05; full list of members (6 pages)
4 March 2005Return made up to 14/02/05; full list of members (6 pages)
29 September 2004Accounts for a small company made up to 30 November 2003 (5 pages)
29 September 2004Accounts for a small company made up to 30 November 2003 (5 pages)
12 August 2004Registered office changed on 12/08/04 from: 49 mount pleasant london WC1X 0AE (1 page)
12 August 2004Registered office changed on 12/08/04 from: 49 mount pleasant london WC1X 0AE (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
9 March 2004Return made up to 14/02/04; full list of members (6 pages)
9 March 2004Return made up to 14/02/04; full list of members (6 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (5 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (5 pages)
26 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
7 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
5 April 2002Return made up to 14/02/02; full list of members (6 pages)
5 April 2002Return made up to 14/02/02; full list of members (6 pages)
11 September 2001Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page)
11 September 2001Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
14 February 2001Incorporation (20 pages)
14 February 2001Incorporation (20 pages)