Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Caterers Club Limited
Caterers Club Limited is a dissolved company incorporated on 30 December 2004 with the registered office located in Sevenoaks, Kent. Caterers Club Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 May 2019
(6 years ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05322488
Private limited company
Age
20 years
Incorporated
30 December 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Caterers Club Limited
Contact
Update Details
Address
45 Westerham Road
Bessels Green
Sevenoaks
Kent
TN13 2QB
Same address for the past
13 years
Companies in TN13 2QB
Telephone
08001804175
Email
Unreported
Website
Caterersclubinsurance.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Michael Richard Brittain
Director • Financial Controller • British • Lives in England • Born in Jan 1975
Keith John Barber
Director • British • Lives in England • Born in May 1974
Kevin Ronald Spencer
Director • British • Lives in UK • Born in Jul 1965
Gary Humphreys
Director • British • Lives in UK • Born in May 1965
Christopher James Payne
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vision Vehicle Solutions Limited
Gary Humphreys, Kevin Ronald Spencer, and 2 more are mutual people.
Active
Visiontrack Limited
Gary Humphreys, Kevin Ronald Spencer, and 2 more are mutual people.
Active
Zenith Freeholds (Whitstable) Limited
Gary Humphreys, Kevin Ronald Spencer, and 2 more are mutual people.
Active
Bishops U.K. Limited
Keith John Barber, Michael Richard Brittain, and 2 more are mutual people.
Active
One Media And Creative UK Limited
Keith John Barber, Michael Richard Brittain, and 2 more are mutual people.
Active
Auto Windscreens Services Limited
Keith John Barber, Gary Humphreys, and 2 more are mutual people.
Active
Salomons UK Limited
Keith John Barber, Michael Richard Brittain, and 2 more are mutual people.
Active
Sqib Limited
Keith John Barber, Michael Richard Brittain, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£278
Increased by £36 (+15%)
Turnover
£3.03K
Decreased by £11.07K (-78%)
Employees
Unreported
Same as previous period
Total Assets
£1.36K
Increased by £172 (+15%)
Total Liabilities
-£26K
Increased by £9.57K (+58%)
Net Assets
-£24.64K
Decreased by £9.4K (+62%)
Debt Ratio (%)
1916%
Increased by 529.28% (+38%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 7 May 2019
Voluntary Gazette Notice
6 Years Ago on 19 Feb 2019
Application To Strike Off
6 Years Ago on 12 Feb 2019
Full Accounts Submitted
7 Years Ago on 3 Oct 2018
Confirmation Submitted
7 Years Ago on 28 Jun 2018
Mr Gary Humphreys Details Changed
7 Years Ago on 14 May 2018
Mr Michael Richard Brittain Details Changed
7 Years Ago on 1 Mar 2018
Full Accounts Submitted
8 Years Ago on 18 Sep 2017
Confirmation Submitted
8 Years Ago on 25 Jun 2017
Markerstudy Holdings Limited (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Caterers Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 May 2019
First Gazette notice for voluntary strike-off
Submitted on 19 Feb 2019
Application to strike the company off the register
Submitted on 12 Feb 2019
Full accounts made up to 31 December 2017
Submitted on 3 Oct 2018
Confirmation statement made on 28 June 2018 with no updates
Submitted on 28 Jun 2018
Director's details changed for Mr Gary Humphreys on 14 May 2018
Submitted on 24 May 2018
Director's details changed for Mr Michael Richard Brittain on 1 March 2018
Submitted on 16 Apr 2018
Full accounts made up to 31 December 2016
Submitted on 18 Sep 2017
Cessation of Markerstudy Holdings Limited as a person with significant control on 6 April 2016
Submitted on 6 Jul 2017
Confirmation statement made on 25 June 2017 with updates
Submitted on 25 Jun 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs