Company NameTBT Catering Limited
Company StatusActive
Company Number08941253
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Previous Name511Dr Catering Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Steven Taylor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA6 Kingfisher House Kingsway Team Valley Trading
Gateshead
Tyne And Wear
NE11 0JQ
Director NameMr Owen Bradford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA6 Kingfisher House Kingsway Team Valley Trading
Gateshead
Tyne And Wear
NE11 0JQ
Director NameMr Paul Taylor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA6 Kingfisher House Kingsway Team Valley Trading
Gateshead
Tyne And Wear
NE11 0JQ

Location

Registered AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

34 at £1Paul Taylor
34.00%
Ordinary A
33 at £1Owen Bradford
33.00%
Ordinary C
33 at £1Steven Taylor
33.00%
Ordinary B

Financials

Year2014
Net Worth-£1,873,817
Cash£390,079
Current Liabilities£1,581,222

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 November 2020Director's details changed for Mr Paul Taylor on 1 November 2020 (2 pages)
4 November 2020Change of details for Mr Paul Taylor as a person with significant control on 28 October 2020 (2 pages)
4 November 2020Cessation of Owen Bradford as a person with significant control on 28 October 2020 (1 page)
4 November 2020Cessation of Steven Taylor as a person with significant control on 28 October 2020 (1 page)
4 November 2020Change of details for Mr Paul Taylor as a person with significant control on 1 November 2020 (2 pages)
4 November 2020Confirmation statement made on 4 November 2020 with updates (6 pages)
19 March 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 March 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 November 2018Change of details for Mr Steven Taylor as a person with significant control on 1 August 2018 (2 pages)
22 November 2018Director's details changed for Mr Steven Taylor on 1 August 2018 (2 pages)
25 April 2018Change of details for Mr Steven Steven Taylor as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Director's details changed for Mr Steven Taylor on 25 April 2018 (2 pages)
21 March 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
31 January 2018Director's details changed for Owen Bradford on 31 January 2018 (2 pages)
31 January 2018Change of details for Mr Owen Bradford as a person with significant control on 31 January 2018 (2 pages)
18 September 2017Change of details for Mr Steven Taylor as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Steven Taylor as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Owen Bradford as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Owen Bradford as a person with significant control on 18 September 2017 (2 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (8 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (8 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
7 April 2014Company name changed 511DR catering LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-03-19
(2 pages)
7 April 2014Change of name notice (2 pages)
7 April 2014Company name changed 511DR catering LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-03-19
(2 pages)
7 April 2014Change of name notice (2 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
(17 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
(17 pages)