Company NameColmans Caterers Limited
DirectorsRichard Ord and
Company StatusActive
Company Number04908247
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Richard Ord
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(3 weeks, 6 days after company formation)
Appointment Duration20 years, 6 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address182-186 Ocean Road
South Shields
Tyne And Wear
NE33 2JQ
Secretary NameFrances Ord
NationalityBritish
StatusCurrent
Appointed20 October 2003(3 weeks, 6 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address182-186 Ocean Road
South Shields
Tyne And Wear
NE33 2JQ
Director NameRichard Ord
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(11 years after company formation)
Appointment Duration9 years, 7 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address182-186 Ocean Road
South Shields
Tyne And Wear
NE33 2JQ
Director NameMr Dominic Colman Ord
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182-186 Ocean Road
South Shields
Tyne And Wear
NE33 2JQ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitewww.colmansfishandchips.com/
Email address[email protected]
Telephone01661 071881
Telephone regionPrudhoe

Location

Registered Address182-186 Ocean Road
South Shields
Tyne And Wear
NE33 2JQ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr Richard Ord
60.00%
Ordinary
40 at £1Mrs Frances Ord
40.00%
Ordinary

Financials

Year2014
Net Worth£445,611
Cash£440,010
Current Liabilities£121,129

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 September 2023 (8 months ago)
Next Return Due23 September 2024 (4 months, 2 weeks from now)

Charges

5 December 2016Delivered on: 8 December 2016
Persons entitled: Clydesdale Bank PLC T/a Both Clydesdale Bank and Yorkshire Bank

Classification: A registered charge
Particulars: 863SQ metres of leasehold land and buildings at sea road south shields tyne and wear.
Outstanding
5 December 2016Delivered on: 8 December 2016
Persons entitled: Clydesdale Bank PLC T/a Both Clydesdale Bank and Yorkshire Bank

Classification: A registered charge
Outstanding

Filing History

4 November 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
13 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
5 December 2018Appointment of Mr Dominic Colman Ord as a director on 30 November 2018 (2 pages)
1 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
19 September 2018Change of details for Mr Richard Ord as a person with significant control on 1 October 2017 (2 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
31 October 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 December 2016Registration of charge 049082470002, created on 5 December 2016 (22 pages)
8 December 2016Registration of charge 049082470002, created on 5 December 2016 (22 pages)
8 December 2016Registration of charge 049082470001, created on 5 December 2016 (22 pages)
8 December 2016Registration of charge 049082470001, created on 5 December 2016 (22 pages)
29 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
14 November 2014Appointment of Richard Ord as a director on 10 October 2014 (2 pages)
14 November 2014Appointment of Richard Ord as a director on 10 October 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 November 2010Annual return made up to 23 September 2010 (14 pages)
8 November 2010Secretary's details changed for Frances Ord on 23 September 2010 (3 pages)
8 November 2010Annual return made up to 23 September 2010 (14 pages)
8 November 2010Director's details changed for Richard Ord on 23 September 2010 (3 pages)
8 November 2010Director's details changed for Richard Ord on 23 September 2010 (3 pages)
8 November 2010Secretary's details changed for Frances Ord on 23 September 2010 (3 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 February 2009Return made up to 23/09/08; no change of members (4 pages)
19 February 2009Return made up to 23/09/08; no change of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 January 2008Return made up to 23/09/07; no change of members (6 pages)
22 January 2008Return made up to 23/09/07; no change of members (6 pages)
11 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 November 2006Return made up to 23/09/06; full list of members (6 pages)
3 November 2006Return made up to 23/09/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 October 2005Return made up to 23/09/05; full list of members (6 pages)
5 October 2005Return made up to 23/09/05; full list of members (6 pages)
10 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 January 2005Ad 01/09/04--------- £ si 99@1 (2 pages)
17 January 2005Ad 01/09/04--------- £ si 99@1 (2 pages)
12 January 2005Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
12 January 2005Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
29 September 2004Return made up to 23/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 2004Return made up to 23/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2003Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2003Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Registered office changed on 23/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
23 October 2003Registered office changed on 23/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 September 2003Incorporation (14 pages)
23 September 2003Incorporation (14 pages)