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

CEDABOND CATERING EQUIPMENT LIMITED

157A ASHLEY ROAD, HALE, ALTRINCHAM, WA14 2UT,
Company Registration Number
01299869
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cedabond Catering Equipment Ltd
CEDABOND CATERING EQUIPMENT LIMITED was founded on 1977-02-23 and has its registered office in Altrincham. The organisation's status is listed as "Active". Cedabond Catering Equipment Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CEDABOND CATERING EQUIPMENT LIMITED
 
Legal Registered Office
157A ASHLEY ROAD
HALE
ALTRINCHAM
WA14 2UT
Other companies in WA14
 
Telephone020 8337 4422
 
Filing Information
Company Number 01299869
Company ID Number 01299869
Date formed 1977-02-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB184997591  
Last Datalog update: 2024-04-06 19:41:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDABOND CATERING EQUIPMENT 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 CEDABOND CATERING EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
DONNA WOODING
Company Secretary 2016-01-01
CLIVE NOEL GROOM
Director 2009-01-01
JOHN BARRY HALLAM
Director 2009-01-01
PHILIP JOHN MARTIN
Director 2012-12-03
MICHAEL BRIAN NUNN
Director 2012-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA LESLEY NEWMAN
Company Secretary 1997-07-01 2016-01-01
GARRY ROSS SMART
Director 2009-01-01 2012-05-16
KEITH MELLER
Director 2009-01-01 2011-12-31
MICHAEL BRIAN NUNN
Director 1995-01-16 2011-08-31
KEVIN PAUL BEVIS
Director 2007-04-01 2010-04-30
JOHN ROY GARNER
Director 2005-05-15 2008-09-09
BRIAN ROBINSON
Director 2006-05-17 2006-12-31
MARTIN ROY KEMP
Director 1997-01-20 2006-05-17
ROY ERNEST BELL
Director 2003-05-11 2005-05-15
ROBERT MCNAB
Director 1991-05-29 2005-05-15
KEVIN PAUL BEVIS
Director 1996-05-15 2003-05-11
RAYMOND MICHAEL TREVOR NIGEL PRESCOTT
Company Secretary 1991-06-01 1997-08-31
DAVID CHARLES PURDIE
Director 1994-04-07 1996-05-15
ALBERT ERIC WHITMORE
Director 1991-05-29 1995-06-19
MICHAEL EDMUND WILLS BURBRIDGE
Director 1991-05-29 1995-05-16
PETER MARTIN HANSEN
Director 1991-05-29 1994-04-18
JOHN NIGEL HUMPHRY-BAKER
Company Secretary 1991-05-29 1991-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE NOEL GROOM PROPERTY 4 RENTALS LIMITED Director 2018-06-19 CURRENT 2018-06-19 Active
CLIVE NOEL GROOM PROPERTY 4 DEVELOPMENTS LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
CLIVE NOEL GROOM SCARBOROUGH THEATRE TRUST LIMITED Director 2012-09-14 CURRENT 1964-08-11 Active
CLIVE NOEL GROOM SCARBOROUGH THEATRE DEVELOPMENT TRUST Director 2011-08-31 CURRENT 1993-03-15 Active
CLIVE NOEL GROOM STEPHEN JOSEPH THEATRE ENTERPRISES LIMITED Director 2005-03-23 CURRENT 1990-03-14 Active
CLIVE NOEL GROOM CNG TECHNICAL LIMITED Director 2002-10-04 CURRENT 2002-10-04 Active
CLIVE NOEL GROOM CNG FOODSERVICE EQUIPMENT LIMITED Director 2002-02-27 CURRENT 2001-10-03 Active
JOHN BARRY HALLAM HALLAM'S CATERING EQUIPMENT LIMITED Director 2016-06-06 CURRENT 2013-12-19 Active - Proposal to Strike off
JOHN BARRY HALLAM WHITE HART (CENARTH) LIMITED Director 2005-09-01 CURRENT 2005-09-01 Active - Proposal to Strike off
JOHN BARRY HALLAM J.B.H. SUPPLIES LIMITED Director 1998-10-29 CURRENT 1992-05-22 Dissolved 2016-12-07
MICHAEL BRIAN NUNN DENTON'S CATERING EQUIPMENT LIMITED Director 1991-12-29 CURRENT 1970-08-03 Active
MICHAEL BRIAN NUNN THURSTON HOUSE PROPERTIES LIMITED Director 1991-03-18 CURRENT 1960-12-30 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
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-06-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-09-06Director's details changed for Mr Clive Noel Groom on 2022-09-06
2022-09-06Director's details changed for Mr Nigel Antony Quince on 2022-09-06
2022-09-06CH01Director's details changed for Mr Clive Noel Groom on 2022-09-06
2022-09-01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY KENDALL
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY KENDALL
2022-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-04AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW TAYLOR
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-10-14RES01ADOPT ARTICLES 14/10/20
2020-10-14RES01ADOPT ARTICLES 14/10/20
2020-10-14MEM/ARTSARTICLES OF ASSOCIATION
2020-10-14MEM/ARTSARTICLES OF ASSOCIATION
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN MARTIN
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN MARTIN
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-16AP01DIRECTOR APPOINTED MR NIGEL ANTONY QUINCE
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-01-07AP01DIRECTOR APPOINTED MS DONNA WOODING
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY HALLAM
2018-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-03-23AR0113/03/16 ANNUAL RETURN FULL LIST
2016-03-08AP03Appointment of Ms Donna Wooding as company secretary on 2016-01-01
2016-03-08TM02Termination of appointment of Patricia Lesley Newman on 2016-01-01
2015-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-02AR0113/03/15 ANNUAL RETURN FULL LIST
2014-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-10AR0113/03/14 ANNUAL RETURN FULL LIST
2013-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-19AR0113/03/13 ANNUAL RETURN FULL LIST
2012-12-10AP01DIRECTOR APPOINTED MR PHILLIP JOHN MARTIN
2012-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-16AP01DIRECTOR APPOINTED MR MICHAEL BRIAN NUNN
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GARRY SMART
2012-04-12AR0113/03/12 ANNUAL RETURN FULL LIST
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MELLER
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NUNN
2011-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-21AR0113/03/11 NO MEMBER LIST
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BEVIS
2010-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-22AR0113/03/10 NO MEMBER LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN NUNN / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MELLER / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY HALLAM / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL BEVIS / 10/03/2010
2009-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-16363aANNUAL RETURN MADE UP TO 13/03/09
2009-02-19288aDIRECTOR APPOINTED KEITH MELLER
2009-02-13288aDIRECTOR APPOINTED JOHN BARRY HALLAM
2009-02-13288aDIRECTOR APPOINTED CLIVE NOEL GROOM
2009-02-13288aDIRECTOR APPOINTED GARRY ROSS SMART
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN GARNER
2008-07-02363aANNUAL RETURN MADE UP TO 13/03/08
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-25288aNEW DIRECTOR APPOINTED
2007-03-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-31363sANNUAL RETURN MADE UP TO 13/03/07
2007-01-10288cSECRETARY'S PARTICULARS CHANGED
2007-01-10288bDIRECTOR RESIGNED
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288bDIRECTOR RESIGNED
2006-04-11363sANNUAL RETURN MADE UP TO 13/03/06
2006-04-11288aNEW DIRECTOR APPOINTED
2005-06-10288bDIRECTOR RESIGNED
2005-06-10288bDIRECTOR RESIGNED
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-13363sANNUAL RETURN MADE UP TO 24/03/05
2004-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-29363sANNUAL RETURN MADE UP TO 13/04/04
2003-07-24288bDIRECTOR RESIGNED
2003-07-24288aNEW DIRECTOR APPOINTED
2003-06-25363sANNUAL RETURN MADE UP TO 29/04/03
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-06-07363sANNUAL RETURN MADE UP TO 10/05/02
2002-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-06-07363sANNUAL RETURN MADE UP TO 21/05/01
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-01363sANNUAL RETURN MADE UP TO 21/05/00
2000-02-24SRES01ALTERARTICLES06/02/00
1999-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-05363sANNUAL RETURN MADE UP TO 21/05/99
1999-05-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-05-29363sANNUAL RETURN MADE UP TO 21/05/98
1998-05-26AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to CEDABOND CATERING EQUIPMENT 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 CEDABOND CATERING EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEDABOND CATERING EQUIPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CEDABOND CATERING EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of CEDABOND CATERING EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CEDABOND CATERING EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEDABOND CATERING EQUIPMENT LIMITED. 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 (56290 - Other food services) as CEDABOND CATERING EQUIPMENT LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where CEDABOND CATERING EQUIPMENT 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 CEDABOND CATERING EQUIPMENT 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 CEDABOND CATERING EQUIPMENT 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.