ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Naturesworld Contract Catering Limited

Naturesworld Contract Catering Limited is a dormant company incorporated on 7 March 2016 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Naturesworld Contract Catering Limited was registered 9 years ago.
Status
Dormant
Dormant since 3 years ago
Company No
10046631
Private limited company
Age
9 years
Incorporated 7 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 December 2024 (10 months ago)
Next confirmation dated 22 December 2025
Due by 5 January 2026 (1 month remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 2 Dec1 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 1 December 2025
Due by 1 September 2026 (9 months remaining)
Address
The Exchange 44 Front Street
Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7XE
England
Address changed on 14 Jul 2025 (4 months ago)
Previous address was 7 Creighton Place Creighton Place Embleton Alnwick NE66 3FA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in Scotland • Born in Jan 1962
Director • British • Lives in UK • Born in Dec 1964
Deli Delicacies Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C.A. Cooper Corporation Limited
Cathryn Amelia Scott is a mutual person.
Active
Seahouses Trading Developments Ltd
Walter Gary Scott is a mutual person.
Active
Simplicity Catering Ltd
Cathryn Amelia Scott is a mutual person.
Active
Goalskill Limited
Cathryn Amelia Scott is a mutual person.
Active
Kairos Catering Ltd
Walter Gary Scott is a mutual person.
Dissolved
Sweet By Scotts Ltd
Cathryn Amelia Scott is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
1 Dec 2024
For period 1 Dec1 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£140.59K
Same as previous period
Total Liabilities
-£233.21K
Same as previous period
Net Assets
-£92.62K
Same as previous period
Debt Ratio (%)
166%
Same as previous period
Latest Activity
Registered Address Changed
4 Months Ago on 14 Jul 2025
Walter Scott (PSC) Appointed
4 Months Ago on 1 Jul 2025
Cathryn Amelia Scott (PSC) Resigned
4 Months Ago on 1 Jul 2025
Cathryn Amelia Scott Resigned
4 Months Ago on 1 Jul 2025
Registered Address Changed
5 Months Ago on 30 May 2025
Dormant Accounts Submitted
8 Months Ago on 19 Feb 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Dormant Accounts Submitted
1 Year 2 Months Ago on 20 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 21 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 22 Dec 2023
Get Credit Report
Discover Naturesworld Contract Catering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 7 Creighton Place Creighton Place Embleton Alnwick NE66 3FA United Kingdom to The Exchange 44 Front Street Benton Newcastle upon Tyne Tyne and Wear NE7 7XE on 14 July 2025
Submitted on 14 Jul 2025
Cessation of Cathryn Amelia Scott as a person with significant control on 1 July 2025
Submitted on 4 Jul 2025
Notification of Walter Scott as a person with significant control on 1 July 2025
Submitted on 4 Jul 2025
Termination of appointment of Cathryn Amelia Scott as a director on 1 July 2025
Submitted on 4 Jul 2025
Registered office address changed from 21 Main Street 1st Floor Seahouses NE68 7RE England to 7 Creighton Place Creighton Place Embleton Alnwick NE66 3FA on 30 May 2025
Submitted on 30 May 2025
Accounts for a dormant company made up to 1 December 2024
Submitted on 19 Feb 2025
Confirmation statement made on 22 December 2024 with no updates
Submitted on 2 Jan 2025
Accounts for a dormant company made up to 1 December 2023
Submitted on 20 Aug 2024
Certificate of change of name
Submitted on 25 May 2024
Registered office address changed from PO Box 44 the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE England to 21 Main Street 1st Floor Seahouses NE68 7RE on 21 May 2024
Submitted on 21 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year