ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Impressions Caterers Ltd

Impressions Caterers Ltd is an active company incorporated on 2 September 2011 with the registered office located in Towcester, Northamptonshire. Impressions Caterers Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07760552
Private limited company
Age
14 years
Incorporated 2 September 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 2 September 2025 (11 days ago)
Next confirmation dated 2 September 2026
Due by 16 September 2026 (1 year remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
New Inn Silver Street
Abthorpe
Towcester
NN12 8QR
England
Address changed on 24 Feb 2025 (6 months ago)
Previous address was 2 Abbey Road Syresham Brackley NN13 5HW England
Telephone
07794053552
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1979
Mr Stuart Aaron Jones
PSC • British • Lives in England • Born in Mar 1979
Jean Robinson
PSC • British • Lives in England • Born in Apr 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Griffin Restaurant Ltd
Stuart Aaron Jones is a mutual person.
Active
Bells & Ribbons Ltd
Stuart Aaron Jones is a mutual person.
Active
Welly Boots & Heels Pub Co. Ltd
Stuart Aaron Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£238.92K
Increased by £69.08K (+41%)
Turnover
Unreported
Same as previous period
Employees
20
Same as previous period
Total Assets
£384.29K
Increased by £59.78K (+18%)
Total Liabilities
-£203.61K
Decreased by £21.64K (-10%)
Net Assets
£180.68K
Increased by £81.42K (+82%)
Debt Ratio (%)
53%
Decreased by 16.43% (-24%)
Latest Activity
Confirmation Submitted
8 Days Ago on 5 Sep 2025
Full Accounts Submitted
1 Month Ago on 29 Jul 2025
Registered Address Changed
6 Months Ago on 24 Feb 2025
Confirmation Submitted
1 Year Ago on 11 Sep 2024
Naomi Elizabeth White Resigned
1 Year 6 Months Ago on 14 Mar 2024
Mrs Dawn Elizabeth Ray Appointed
1 Year 6 Months Ago on 14 Mar 2024
Naomi Elizabeth White (PSC) Resigned
1 Year 6 Months Ago on 14 Mar 2024
Jean Robinson (PSC) Appointed
1 Year 6 Months Ago on 14 Mar 2024
Full Accounts Submitted
1 Year 6 Months Ago on 4 Mar 2024
Confirmation Submitted
2 Years Ago on 2 Sep 2023
Get Credit Report
Discover Impressions Caterers Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 September 2025 with no updates
Submitted on 5 Sep 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 29 Jul 2025
Registered office address changed from 2 Abbey Road Syresham Brackley NN13 5HW England to New Inn Silver Street Abthorpe Towcester NN12 8QR on 24 February 2025
Submitted on 24 Feb 2025
Confirmation statement made on 2 September 2024 with updates
Submitted on 11 Sep 2024
Termination of appointment of Naomi Elizabeth White as a secretary on 14 March 2024
Submitted on 27 Mar 2024
Notification of Jean Robinson as a person with significant control on 14 March 2024
Submitted on 25 Mar 2024
Cessation of Naomi Elizabeth White as a person with significant control on 14 March 2024
Submitted on 25 Mar 2024
Appointment of Mrs Dawn Elizabeth Ray as a secretary on 14 March 2024
Submitted on 25 Mar 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 4 Mar 2024
Confirmation statement made on 2 September 2023 with no updates
Submitted on 2 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year