ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anthony's Catering Ltd

Anthony's Catering Ltd is an active company incorporated on 17 March 2015 with the registered office located in Nuneaton, Warwickshire. Anthony's Catering Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09495089
Private limited company
Age
10 years
Incorporated 17 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 March 2025 (5 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Gethin House
36 Bond Street
Nuneaton
CV11 4DA
England
Address changed on 11 Mar 2024 (1 year 6 months ago)
Previous address was 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England
Telephone
02476374141
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
3
Director • PSC • Restauranter • British • Lives in England • Born in Oct 1957
Director • PSC • Chef • British • Lives in England • Born in Jan 1986
Director • PSC • Chef • British • Lives in England • Born in Apr 1989
Director • British • Lives in England • Born in Apr 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£49.07K
Increased by £32.49K (+196%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 8 (+73%)
Total Assets
£136.04K
Increased by £33.2K (+32%)
Total Liabilities
-£115.88K
Increased by £19.53K (+20%)
Net Assets
£20.17K
Increased by £13.67K (+211%)
Debt Ratio (%)
85%
Decreased by 8.51% (-9%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 1 Jul 2025
Mr Graham Spencer Shipley Appointed
5 Months Ago on 6 Apr 2025
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Full Accounts Submitted
1 Year Ago on 2 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 11 Mar 2024
Full Accounts Submitted
2 Years Ago on 11 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 21 Mar 2023
Mr Anthony Mark Shipley Details Changed
2 Years 7 Months Ago on 14 Feb 2023
Mrs Christine Elizabeth Shipley Details Changed
2 Years 7 Months Ago on 14 Feb 2023
Get Credit Report
Discover Anthony's Catering Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 1 Jul 2025
Statement of capital following an allotment of shares on 10 June 2025
Submitted on 30 Jun 2025
Statement of capital following an allotment of shares on 10 June 2025
Submitted on 30 Jun 2025
Statement of capital following an allotment of shares on 10 June 2025
Submitted on 30 Jun 2025
Statement of capital following an allotment of shares on 10 June 2025
Submitted on 30 Jun 2025
Statement of capital following an allotment of shares on 10 June 2025
Submitted on 30 Jun 2025
Statement of capital following an allotment of shares on 10 June 2025
Submitted on 30 Jun 2025
Appointment of Mr Graham Spencer Shipley as a director on 6 April 2025
Submitted on 10 Jun 2025
Confirmation statement made on 17 March 2025 with updates
Submitted on 17 Mar 2025
Certificate of change of name
Submitted on 7 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year