Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENDAL CATERING COMPANY LIMITED (THE)
Company Information for

KENDAL CATERING COMPANY LIMITED (THE)

BREWERY ARTS, 122A HIGHGATE, KENDAL, CUMBRIA, LA9 4HE,
Company Registration Number
01064847
Private Limited Company
Active

Company Overview

About Kendal Catering Company Limited (the)
KENDAL CATERING COMPANY LIMITED (THE) was founded on 1972-08-08 and has its registered office in Kendal. The organisation's status is listed as "Active". Kendal Catering Company Limited (the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KENDAL CATERING COMPANY LIMITED (THE)
 
Legal Registered Office
BREWERY ARTS
122A HIGHGATE
KENDAL
CUMBRIA
LA9 4HE
Other companies in LA9
 
Filing Information
Company Number 01064847
Company ID Number 01064847
Date formed 1972-08-08
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 11/10/2015
Return next due 08/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB153913271  
Last Datalog update: 2024-02-05 19:24:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENDAL CATERING COMPANY LIMITED (THE)
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 KENDAL CATERING COMPANY LIMITED (THE)

Current Directors
Officer Role Date Appointed
MICHAEL PAUL JONES
Company Secretary 2002-09-24
TERENCE RICHARD CLARKE
Director 2016-02-08
BEVERLEY JAYNE DIXON
Director 2017-10-03
MICHAEL PAUL JONES
Director 2010-03-12
ANDREW WILLIAM RIDGWAY
Director 2014-12-01
PHILIP LAWRENCE WHITEHURST
Director 2015-06-01
PAULINE YARWOOD
Director 2015-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY LYN PARSONS
Director 2012-03-26 2016-09-27
ANN EUGENIA KAGAN
Director 2008-08-28 2016-02-08
JAMES ROGER MUNDAY
Director 2008-06-06 2015-11-04
JOHN JOSEPH MCGOVERN
Director 2011-02-28 2015-08-03
NEIL BOWNESS
Director 2013-07-29 2015-06-11
JOHN HOUGHTON
Director 2012-02-27 2014-09-02
MICHAEL JOHN FORREST
Director 2007-02-28 2014-06-02
CHRISTOPHER MICHAEL FAIREY
Director 2011-10-20 2012-09-21
PETER REDHEAD
Director 2008-08-28 2011-01-31
PAUL SAMUEL MASON
Director 2001-10-08 2009-09-28
JOHN LINDSAY OVER
Director 2006-08-14 2008-06-06
SEAN LEE
Director 2001-10-09 2007-11-08
GEORGE RICHARD TAYLOR
Director 2001-10-09 2007-11-08
MICHAEL JON MOUNFIELD
Director 2005-11-16 2007-07-03
GRAHAM CLAUDE WHITWHAM
Director 2003-05-13 2006-11-13
PAULINE SUSAN DOLMAN
Director 2002-09-24 2005-06-10
STEPHEN ROY SMEDLEY
Director 1991-10-11 2003-04-13
DAVID MALLORY MARSHALL
Company Secretary 2001-03-01 2002-09-24
DAVID MALLORY MARSHALL
Director 2001-10-08 2002-09-24
STEPHEN PETER JACKSON
Company Secretary 1994-10-18 2001-10-08
MARGARET AGNES ETHEL DONOVAN
Director 1991-10-11 2001-10-08
ANNE PIERSON
Director 1991-10-11 2001-10-08
STEPHEN ROY SMEDLEY
Company Secretary 1991-11-12 1994-10-18
BRIAN TODD
Director 1991-10-11 1994-10-18
RENEE DOROTHY CHAMBERLAIN
Director 1991-10-11 1992-11-30
NIGEL STUART GARRY
Company Secretary 1991-10-11 1991-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PAUL JONES THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED Company Secretary 2002-08-05 CURRENT 2000-02-16 Active
TERENCE RICHARD CLARKE THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED Director 2017-03-23 CURRENT 2000-02-16 Active
BEVERLEY JAYNE DIXON RODGER FISH & SON LIMITED Director 2017-02-07 CURRENT 1938-07-22 Active
BEVERLEY JAYNE DIXON VERDANT LEISURE GROUP LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
BEVERLEY JAYNE DIXON VERDANT LEISURE HOLDINGS LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
BEVERLEY JAYNE DIXON KATO SOLUTIONS LTD Director 2009-03-17 CURRENT 2009-03-17 Active - Proposal to Strike off
MICHAEL PAUL JONES THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED Director 2009-10-09 CURRENT 2000-02-16 Active
PHILIP LAWRENCE WHITEHURST THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED Director 2015-01-29 CURRENT 2000-02-16 Active
PHILIP LAWRENCE WHITEHURST EVOLUTION CONSULTING (UK) LIMITED Director 2000-05-30 CURRENT 2000-05-24 Active
PAULINE YARWOOD THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED Director 2013-09-05 CURRENT 2000-02-16 Active

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
2024-04-24APPOINTMENT TERMINATED, DIRECTOR LEKHANI CHIRWA
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-09CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-10-10DIRECTOR APPOINTED MISS LEKHANI CHIRWA
2022-10-10AP01DIRECTOR APPOINTED MISS LEKHANI CHIRWA
2022-07-11PSC09Withdrawal of a person with significant control statement on 2022-07-11
2022-07-08TM02Termination of appointment of Miriam Esther Randall on 2022-07-06
2022-07-08PSC09Withdrawal of a person with significant control statement on 2022-07-08
2022-06-10PSC02Notification of The Kendal Brewery Arts Centre Trust Limited as a person with significant control on 2016-04-06
2022-06-01AP03Appointment of Mrs Heather Askew as company secretary on 2022-05-31
2022-01-14CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16Notification of a person with significant control statement
2021-12-16PSC08Notification of a person with significant control statement
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE YARWOOD
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM Brewery Arts Centre 122a Highgate Kendal Cumbria LA9 4HE
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-01-06PSC08Notification of a person with significant control statement
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-31AP01DIRECTOR APPOINTED MR TERRY RICHARD CLARKE
2020-08-31TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY JAYNE DIXON
2020-08-31PSC08Notification of a person with significant control statement
2020-03-02PSC08Notification of a person with significant control statement
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010648470002
2020-01-17AP01DIRECTOR APPOINTED MR DAVID LEE STEVENS
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE RICHARD CLARKE
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-28PSC08Notification of a person with significant control statement
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-01AP03Appointment of Mrs Miriam Esther Randall as company secretary on 2019-11-01
2019-11-01TM02Termination of appointment of Michael Paul Jones on 2019-10-19
2019-11-01PSC07CESSATION OF RICHARD FOSTER AS A PERSON OF SIGNIFICANT CONTROL
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM RIDGWAY
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-01AP01DIRECTOR APPOINTED MS BEVERLEY JAYNE DIXON
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2016-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KERRY LYN PARSONS
2016-02-11AP01DIRECTOR APPOINTED MR TERENCE RICHARD CLARKE
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANN EUGENIA KAGAN
2015-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROGER MUNDAY
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-14AR0111/10/15 ANNUAL RETURN FULL LIST
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BOWNESS
2015-08-05AP01DIRECTOR APPOINTED MR PHILIP LAWRENCE WHITEHURST
2015-08-05Annotation
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH MCGOVERN
2015-06-02AP01DIRECTOR APPOINTED PHILIP LAWRENCE WHITEHURST
2015-01-22AP01DIRECTOR APPOINTED PAULINE YARWOOD
2014-12-03AP01DIRECTOR APPOINTED MR ANDREW WILLIAM RIDGWAY
2014-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-20AR0111/10/14 ANNUAL RETURN FULL LIST
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOUGHTON
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORREST
2013-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-14AR0111/10/13 FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY KAGAN / 14/10/2013
2013-08-13AP01DIRECTOR APPOINTED MR NEIL BOWNESS
2012-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-20AR0111/10/12 FULL LIST
2012-11-14RES01ADOPT ARTICLES 01/11/2012
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAIREY
2012-04-11AP01DIRECTOR APPOINTED KERRY LYN PARSONS
2012-03-01AP01DIRECTOR APPOINTED MR JOHN HOUGHTON
2011-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-27AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL FAIREY
2011-10-14AR0111/10/11 FULL LIST
2011-03-07AP01DIRECTOR APPOINTED MR JOHN JOSEPH MCGOVERN
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER REDHEAD
2010-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-12AR0111/10/10 FULL LIST
2010-03-26AP01DIRECTOR APPOINTED MR MICHAEL PAUL JONES
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY KAGAN / 29/01/2010
2009-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-05AR0111/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER REDHEAD / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROGER MUNDAY / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY KAGAN / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORREST / 05/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PAUL JONES / 05/11/2009
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL MASON
2009-09-17288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL JONES / 02/09/2009
2009-09-02AUDAUDITOR'S RESIGNATION
2009-03-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-1288(2)CAPITALS NOT ROLLED UP
2008-11-10123GBP NC 100/60000 29/11/07
2008-11-04363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-09-02288aDIRECTOR APPOINTED PETER REDHEAD
2008-09-02288aDIRECTOR APPOINTED JENNY KAGAN
2008-07-11RES01ALTER MEMORANDUM 29/11/2007
2008-06-13288aDIRECTOR APPOINTED MR JAMES ROGER MUNDAY
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN OVER
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-19363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-07-13288bDIRECTOR RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2006-11-27288bDIRECTOR RESIGNED
2006-11-08363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18288aNEW DIRECTOR APPOINTED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-10-18363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-15288bDIRECTOR RESIGNED
2005-01-07288cDIRECTOR'S PARTICULARS CHANGED
2004-10-11363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-08288cSECRETARY'S PARTICULARS CHANGED
2003-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to KENDAL CATERING COMPANY LIMITED (THE) 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 KENDAL CATERING COMPANY LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2021-03-31

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 KENDAL CATERING COMPANY LIMITED (THE)

Intangible Assets
Patents
We have not found any records of KENDAL CATERING COMPANY LIMITED (THE) registering or being granted any patents
Domain Names

KENDAL CATERING COMPANY LIMITED (THE) owns 8 domain names.

thevats-bar.co.uk   grain-store-restaurant.co.uk   intro-bar-cafe.co.uk   intro-bar.co.uk   introbarcafe.co.uk   thegrainstorerestaurant.co.uk   vats-bar.co.uk   kendalcateringcompany.co.uk  

Trademarks
We have not found any records of KENDAL CATERING COMPANY LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENDAL CATERING COMPANY LIMITED (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as KENDAL CATERING COMPANY LIMITED (THE) are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where KENDAL CATERING COMPANY LIMITED (THE) 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 KENDAL CATERING COMPANY LIMITED (THE) 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 KENDAL CATERING COMPANY LIMITED (THE) 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.