Company NameFmh.Catering Ltd
Company StatusActive
Company Number11034335
CategoryPrivate Limited Company
Incorporation Date26 October 2017(6 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr George William Alderson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 North Street
Ferryhill
DL17 8HX
Director NameMr John Thomas Dodds
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(same day as company formation)
RoleSenior Partner
Country of ResidenceEngland
Correspondence Address34 North Street
Ferryhill
DL17 8HX
Director NameMrs Vivian Milburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2020(2 years, 4 months after company formation)
Appointment Duration4 years
RoleChief/Caretaker
Country of ResidenceUnited Kingdom
Correspondence Address34 34 North Street
Ferryhill
County Durham
DL17 8HX
Director NameMr John Maurice Nye
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2020(2 years, 4 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressWinding Cottage 1a Rough Lea Colliery
Hunwick
Crook
DL15 0RH
Secretary NameMr John Maurice Nye
StatusCurrent
Appointed14 March 2020(2 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address34 North Street
Ferryhill
DL17 8HX
Director NameMr Ian Ormiston
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 North Street
Ferryhill
DL17 8HX
Director NameMr Leo Ryan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 North Street
Ferryhill
DL17 8HX
Secretary NameMr Leo Ryan
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address34 North Street
Ferryhill
DL17 8HX

Location

Registered Address34 North Street
Ferryhill
DL17 8HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
8 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
3 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
11 September 2021Termination of appointment of Ian Ormiston as a director on 14 March 2020 (1 page)
11 September 2021Appointment of Mr John Maurice Nye as a secretary on 14 March 2020 (2 pages)
11 September 2021Appointment of Mr John Maurice Nye as a director on 14 March 2020 (2 pages)
9 September 2021Appointment of Mrs Vivian Milburn as a director on 14 March 2020 (2 pages)
8 September 2021Termination of appointment of Leo Ryan as a director on 14 March 2020 (1 page)
8 September 2021Termination of appointment of Leo Ryan as a secretary on 15 March 2020 (1 page)
19 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 July 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)