ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Principal Catering Consultants Limited

Principal Catering Consultants Limited is an active company incorporated on 5 September 1989 with the registered office located in Birmingham, West Midlands. Principal Catering Consultants Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02419830
Private limited company
Age
36 years
Incorporated 5 September 1989
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 6 August 2025 (2 months ago)
Next confirmation dated 6 August 2026
Due by 20 August 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery
West Midlands
B45 9PZ
United Kingdom
Address changed on 30 May 2025 (4 months ago)
Previous address was 550 Thames Valley Park Drive Reading RG6 1PT England
Telephone
02086636686
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Cfo • British • Lives in England • Born in Oct 1962
Director • British • Lives in England • Born in May 1958
CH & Co Catering Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CH & Co Catering Limited
William James Toner, Mr Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Gather & Gather Limited
William James Toner, Mr Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Vacherin Limited
William James Toner, Mr Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Absolutely Catering Limited
William James Toner, Mr Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Concerto Group Holdings Limited
William James Toner, Mr Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Ultimate Experience Limited
William James Toner, Mr Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
CH & Co Catering Group (Holdings) Limited
William James Toner, Mr Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
CH & Co Catering Group Limited
William James Toner, Mr Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£577K
Decreased by £450K (-44%)
Turnover
£6.01M
Increased by £511K (+9%)
Employees
246
Decreased by 13 (-5%)
Total Assets
£16.21M
Increased by £200K (+1%)
Total Liabilities
-£10.8M
Decreased by £23K (-0%)
Net Assets
£5.41M
Increased by £223K (+4%)
Debt Ratio (%)
67%
Decreased by 0.98% (-1%)
Latest Activity
Mr William James Toner Details Changed
13 Days Ago on 9 Oct 2025
Mr Nicholas Edward Heale Thomas Details Changed
13 Days Ago on 9 Oct 2025
Confirmation Submitted
2 Months Ago on 6 Aug 2025
Registered Address Changed
4 Months Ago on 30 May 2025
Accounting Period Extended
8 Months Ago on 7 Feb 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 19 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Sep 2024
Accounting Period Shortened
1 Year 2 Months Ago on 20 Aug 2024
Compass Secretaries Limited Appointed
1 Year 5 Months Ago on 30 Apr 2024
Adam Seymour Resigned
1 Year 5 Months Ago on 30 Apr 2024
Get Credit Report
Discover Principal Catering Consultants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr William James Toner on 9 October 2025
Submitted on 9 Oct 2025
Director's details changed for Mr Nicholas Edward Heale Thomas on 9 October 2025
Submitted on 9 Oct 2025
Confirmation statement made on 6 August 2025 with updates
Submitted on 6 Aug 2025
Registered office address changed from 550 Thames Valley Park Drive Reading RG6 1PT England to Parklands Court 24 Parklands Birmingham Great Park Rubery West Midlands B45 9PZ on 30 May 2025
Submitted on 30 May 2025
Current accounting period extended from 30 September 2024 to 30 June 2025
Submitted on 7 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 19 Sep 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 19 Sep 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 19 Sep 2024
Confirmation statement made on 6 August 2024 with updates
Submitted on 10 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year