Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH COAST CATERERS LIMITED
Company Information for

SOUTH COAST CATERERS LIMITED

8 POOLE HILL, BOURNEMOUTH, BH2 5PS,
Company Registration Number
00386136
Private Limited Company
Active

Company Overview

About South Coast Caterers Ltd
SOUTH COAST CATERERS LIMITED was founded on 1944-03-11 and has its registered office in Bournemouth. The organisation's status is listed as "Active". South Coast Caterers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOUTH COAST CATERERS LIMITED
 
Legal Registered Office
8 POOLE HILL
BOURNEMOUTH
BH2 5PS
Other companies in TW18
 
Filing Information
Company Number 00386136
Company ID Number 00386136
Date formed 1944-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB185729618  
Last Datalog update: 2024-03-06 02:25:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH COAST CATERERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTH COAST CATERERS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVIS
Director 2018-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GODFRAY DE LISLE
Director 2017-12-22 2018-01-08
SARAH CATHERINE DE LISLE
Director 2013-03-28 2017-12-22
STEPHEN LEONARD KNOWLES
Director 2013-03-28 2013-04-30
FIDEL ABBAS JABIR
Company Secretary 2006-07-10 2013-03-28
ADRIAN CHRISTOPHER FORTE
Director 1990-12-21 2013-03-28
FIDEL ABBAS JABIR
Director 2006-09-12 2013-03-28
CLEMENT DILLWORTH ARMSTRONG
Company Secretary 1999-11-14 2006-07-10
TORFRIDA FORTE
Company Secretary 1990-12-21 1999-11-14
TORFRIDA FORTE
Director 1990-12-21 1999-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVIS ARTISTS WORKSPACE LIMITED Director 2017-02-01 CURRENT 2014-11-18 Active - Proposal to Strike off
NICHOLAS DAVIS BUSY BODIES BUSINESS SERVICES LIMITED Director 2016-05-12 CURRENT 2012-05-24 Liquidation
NICHOLAS DAVIS BOOST 4 BUSINESS LIMITED Director 2014-05-27 CURRENT 2014-04-08 Active - Proposal to Strike off
NICHOLAS DAVIS FIRST STEPS TO SUCCESS LIMITED Director 2014-03-05 CURRENT 2013-12-06 Dissolved 2018-02-27
NICHOLAS DAVIS ACHIEVE & SUCCEED LIMITED Director 2014-01-24 CURRENT 2012-10-22 Dissolved 2017-06-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-09CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-10-09CS01CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVIS
2021-11-16AP01DIRECTOR APPOINTED MR NICHOLAS DAVIS
2021-11-16PSC07CESSATION OF LEANNE HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LEANE HARRIS
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-08-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE HARRIS
2020-08-06AP01DIRECTOR APPOINTED MISS LEANE HARRIS
2020-08-06PSC07CESSATION OF NICHOLAS DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIS
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-05-05TM02Termination of appointment of Martin Rhodes on 2020-05-05
2020-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 003861360009
2020-02-24MEM/ARTSARTICLES OF ASSOCIATION
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09SH19Statement of capital on 2019-12-09 GBP 47,000
2019-12-09CAP-SSSolvency Statement dated 28/11/19
2019-12-09RES01ADOPT ARTICLES 09/12/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-09-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11AP03Appointment of Mr Martin Rhodes as company secretary on 2018-09-01
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-01-08PSC07CESSATION OF RICHARD GODFRAY DE LISLE AS A PSC
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVIS
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GODFRAY DE LISLE
2018-01-08PSC07CESSATION OF SARAH CATHERINE DE LISLE AS A PSC
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM 38 Riverside Drive Staines upon Thames TW18 3JN
2018-01-08AP01DIRECTOR APPOINTED MR NICHOLAS DAVIS
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 47000
2018-01-05SH0122/12/17 STATEMENT OF CAPITAL GBP 47000
2018-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GODFREY DE LISLE
2018-01-05SH0122/12/17 STATEMENT OF CAPITAL GBP 47000
2018-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GODFREY DE LISLE
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CATHERINE DE LISLE
2017-12-22AP01DIRECTOR APPOINTED MR RICHARD GODFRAY DE LISLE
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 32000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04SH0131/03/15 STATEMENT OF CAPITAL GBP 29000
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 32000
2016-01-04AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 29000
2015-01-02AR0107/12/14 FULL LIST
2015-01-02SH0131/03/14 STATEMENT OF CAPITAL GBP 29000
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-22RES01ADOPT ARTICLES 29/09/2014
2014-02-27AA31/03/13 TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 19000
2014-02-27AR0107/12/13 FULL LIST
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNOWLES
2013-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-04-10AP01DIRECTOR APPOINTED STEPHEN LEONARD KNOWLES
2013-04-10AP01DIRECTOR APPOINTED SARAH CATHERINE DE LISLE
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY FIDEL JABIR
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR FIDEL JABIR
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FORTE
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM EBENEZER HOUSE POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ
2012-12-07AR0107/12/12 FULL LIST
2012-09-05AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-07AR0107/12/11 FULL LIST
2011-11-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-04AA31/03/10 TOTAL EXEMPTION SMALL
2011-02-10AR0107/12/10 FULL LIST
2009-12-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-07AR0107/12/09 FULL LIST
2009-01-27363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-12363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03288aNEW SECRETARY APPOINTED
2006-08-02288bSECRETARY RESIGNED
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-04363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-17363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: GROVE HOUSE MILBURN ROAD BOURNEMOUTH DORSET BH4 9HJ
2002-12-30363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-12225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2002-01-15363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-05363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-12-10AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-11-24363aRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS; AMEND
1999-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-21363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-11-29288aNEW SECRETARY APPOINTED
1999-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-03AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-05-05287REGISTERED OFFICE CHANGED ON 05/05/99 FROM: VERULAM HOUSE 7 VERULAM PLACE BOURNEMOUTH DORSET BH1 1DW
1999-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-19395PARTICULARS OF MORTGAGE/CHARGE
1999-02-16363sRETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SOUTH COAST CATERERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH COAST CATERERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-05-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-02-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-10-31 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-02-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-05-27 Satisfied BARRY SINCLAIR STEWART
DEBENTURE 1980-05-27 Satisfied BARRY SINCLAIR STEWART
DEBENTURE 1980-05-27 Satisfied BARRY SINCLAIR STEWART
Creditors
Creditors Due After One Year 2012-04-01 £ 507,500
Creditors Due Within One Year 2012-04-01 £ 49,887
Non-instalment Debts Due After5 Years 2012-04-01 £ 507,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH COAST CATERERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 19,000
Cash Bank In Hand 2012-04-01 £ 9,478
Current Assets 2012-04-01 £ 50,576
Debtors 2012-04-01 £ 37,777
Fixed Assets 2012-04-01 £ 397,030
Shareholder Funds 2012-04-01 £ 173,358
Stocks Inventory 2012-04-01 £ 3,321
Tangible Fixed Assets 2012-04-01 £ 392,943

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTH COAST CATERERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH COAST CATERERS LIMITED
Trademarks
We have not found any records of SOUTH COAST CATERERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOUTH COAST CATERERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2017-2 GBP £3,008 Contract Paymts Other
Borough of Poole 2016-11 GBP £3,299 Contract Paymts Other
Borough of Poole 2016-10 GBP £250 Conference / Seminar / Course
Borough of Poole 2016-8 GBP £2,666 Water (Metered)
Borough of Poole 2016-5 GBP £2,549 Water (Metered)
Borough of Poole 2016-3 GBP £1,750 Contract Paymts Other
Borough of Poole 2016-2 GBP £908 Water (Metered)
Borough of Poole 2015-9 GBP £23,893 Water (Metered)
Borough of Poole 2015-1 GBP £296 Special Items
Borough of Poole 2011-3 GBP £1,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH COAST CATERERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH COAST CATERERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH COAST CATERERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.