Company NameCatering Elite Limited
DirectorSophie Almina Holt
Company StatusActive
Company Number08068999
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameMs Sophie Almina Holt
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Chatsworth Road
West Mersea
Colchester
CO5 8RF

Contact

Websitecateringelite.co.uk

Location

Registered Address76 Chatsworth Road
West Mersea
Colchester
CO5 8RF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea

Shareholders

100 at £1Sophie Holt
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,415
Current Liabilities£28,352

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

31 January 2018Delivered on: 31 January 2018
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
9 November 2015Delivered on: 9 November 2015
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding
9 July 2012Delivered on: 11 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

7 January 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
1 July 2020Registered office address changed from Weston Business Centre Hawkins Road Colchester Essex CO2 8JX England to 76 Chatsworth Road West Mersea Colchester CO5 8RF on 1 July 2020 (1 page)
1 July 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
30 January 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
17 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
19 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
31 January 2018Registration of charge 080689990003, created on 31 January 2018 (28 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 April 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 April 2017Registered office address changed from Weston Buisness Centre Hawkins Road Colchester Essex CO2 8JX to Weston Business Centre Hawkins Road Colchester Essex CO2 8JX on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Weston Buisness Centre Hawkins Road Colchester Essex CO2 8JX to Weston Business Centre Hawkins Road Colchester Essex CO2 8JX on 19 April 2017 (1 page)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
3 March 2016Director's details changed for Mrs Sophie Almina Holt on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Mrs Sophie Almina Holt on 3 March 2016 (2 pages)
9 November 2015Registration of charge 080689990002, created on 9 November 2015 (21 pages)
9 November 2015Registration of charge 080689990002, created on 9 November 2015 (21 pages)
9 November 2015Registration of charge 080689990002, created on 9 November 2015 (21 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
18 December 2012Director's details changed for Mrs Sophie Almina Holt on 1 December 2012 (2 pages)
18 December 2012Director's details changed for Mrs Sophie Almina Holt on 1 December 2012 (2 pages)
18 December 2012Director's details changed for Mrs Sophie Almina Holt on 1 December 2012 (2 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)