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

MERCHANT TAYLORS' CATERING LIMITED

30 THREADNEEDLE STREET, LONDON, EC2R 8JB,
Company Registration Number
01558476
Private Limited Company
Active

Company Overview

About Merchant Taylors' Catering Ltd
MERCHANT TAYLORS' CATERING LIMITED was founded on 1981-04-27 and has its registered office in . The organisation's status is listed as "Active". Merchant Taylors' Catering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MERCHANT TAYLORS' CATERING LIMITED
 
Legal Registered Office
30 THREADNEEDLE STREET
LONDON
EC2R 8JB
Other companies in EC2R
 
Filing Information
Company Number 01558476
Company ID Number 01558476
Date formed 1981-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 08:15:28
Primary Source:Companies House
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 MERCHANT TAYLORS' CATERING LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBERT HAMILTON CLINK
Company Secretary 2018-07-16
MARTIN COURTENAY CLARKE
Director 2002-11-21
JOHN ROBERT HAMILTON CLINK
Director 2018-07-16
SIMON JOHN FOOKS
Director 2006-06-02
CHRISTOPHER PETER HARE
Director 2002-11-21
HUGH RICHARD OLIVER-BELLASIS
Director 2002-11-21
HARRY ALCOCK FIELD PARSHALL
Director 2012-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS HENRY LINTON HARRIS
Company Secretary 2006-06-02 2018-07-16
NICHOLAS HENRY LINTON HARRIS
Director 2006-06-02 2018-07-16
PETER CAWDRON
Director 2010-06-09 2017-06-23
IAN PHILLIP SHIPLEY
Director 2009-02-23 2017-04-05
DAVID WILLIAM BREWER
Director 1992-02-01 2012-07-24
PATRICK MICHAEL FRANKLIN ADAMS
Director 2002-11-21 2010-07-31
MICHAEL JAMES BRENT
Director 2006-06-02 2010-02-23
JOHN MICHAEL STANNAGE WHITEHEAD
Director 2002-11-21 2007-07-24
MICHAEL WILLIAM GEORGE SKINNER
Director 2005-07-27 2007-05-24
DAVID ARTHUR PECK
Company Secretary 1995-07-05 2006-06-02
JOHN RAYMOND PERRING
Director 1992-02-01 2005-07-27
CHARLES GUNDRY ALEXANDER
Director 1992-02-01 2002-11-21
EDWARD FAIRFAX STUDD
Director 1992-02-01 2002-11-21
DEREK ALAN WALLIS
Company Secretary 1992-02-01 1995-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN COURTENAY CLARKE THE NORLAND FOUNDATION Director 2017-11-22 CURRENT 2017-11-22 Active
MARTIN COURTENAY CLARKE THE FRIENDS OF OCTAVIA Director 2008-07-22 CURRENT 1984-09-27 Active
MARTIN COURTENAY CLARKE THREADNEEDLE STREET BUSINESS CENTRE LIMITED Director 2003-11-05 CURRENT 2003-03-25 Dissolved 2013-08-13
MARTIN COURTENAY CLARKE YORK PLACE FOUNDATION Director 2002-09-19 CURRENT 2002-09-19 Active
MARTIN COURTENAY CLARKE NORLAND COLLEGE LIMITED Director 1990-12-25 CURRENT 1923-10-18 Active
JOHN ROBERT HAMILTON CLINK GROUNDMERE LIMITED Director 2018-07-16 CURRENT 1981-04-27 Active
JOHN ROBERT HAMILTON CLINK BRADESTRETE SERVICES LIMITED Director 2018-07-16 CURRENT 1984-03-05 Active
HUGH RICHARD OLIVER-BELLASIS GROUNDMERE LIMITED Director 2010-10-18 CURRENT 1981-04-27 Active
HUGH RICHARD OLIVER-BELLASIS GAME AND WILDLIFE CONSERVATION TRUST Director 2005-09-30 CURRENT 2005-09-30 Active
HUGH RICHARD OLIVER-BELLASIS BRADESTRETE SERVICES LIMITED Director 2005-06-03 CURRENT 1984-03-05 Active
HARRY ALCOCK FIELD PARSHALL KOALA (PROPERTY) COMPANY LIMITED Director 2006-01-25 CURRENT 2006-01-25 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
2023-07-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLQUHOUN COLE-FONTAYN
2023-07-20DIRECTOR APPOINTED MR ROBERT-JAN TEMMINK
2023-07-20DIRECTOR APPOINTED MRS JEMMA SWIFT
2023-02-13SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-02-10CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-07-28AP01DIRECTOR APPOINTED MRS JANE ANASTASIA HALL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER HARE
2022-01-31APPOINTMENT TERMINATED, DIRECTOR SIMON G N MORRIS
2022-01-31DIRECTOR APPOINTED MR DANIEL PATRICK JOSEPH GARRIGAN
2022-01-31AP01DIRECTOR APPOINTED MR DANIEL PATRICK JOSEPH GARRIGAN
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER HARE
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-14AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER STANLEY MORRIS
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WARWICK BASS
2021-09-13AP01DIRECTOR APPOINTED MR JONATHAN PETER MONK
2021-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MARIE CLOSE
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-02-15AP01DIRECTOR APPOINTED MR MICHAEL COLQUHOUN COLE-FONTAYN
2020-11-10AP01DIRECTOR APPOINTED MR SIMON WARWICK BASS
2020-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-07-02AP01DIRECTOR APPOINTED MR SIMON G N MORRIS
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-02-07AP01DIRECTOR APPOINTED MS CHARLOTTE MARIE CLOSE
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN FOOKS
2019-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-17AP03Appointment of Mr John Robert Hamilton Clink as company secretary on 2018-07-16
2018-07-17AP01DIRECTOR APPOINTED MR JOHN ROBERT HAMILTON CLINK
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY LINTON HARRIS
2018-07-17TM02Termination of appointment of Nicholas Henry Linton Harris on 2018-07-16
2018-07-03PSC02Notification of Merchant Taylors Company as a person with significant control on 2018-04-01
2018-07-03PSC09Withdrawal of a person with significant control statement on 2018-07-03
2018-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAWDRON
2017-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIP SHIPLEY
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 2300000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 2300000
2016-02-04AR0101/02/16 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2300000
2015-03-03AR0101/02/15 ANNUAL RETURN FULL LIST
2014-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 2300000
2014-02-25AR0101/02/14 ANNUAL RETURN FULL LIST
2013-03-18AR0101/02/13 ANNUAL RETURN FULL LIST
2013-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BREWER
2012-09-27AP01DIRECTOR APPOINTED MR HARRY ALCOCK FIELD PARSHALL
2012-07-27CC04Statement of company's objects
2012-07-27RES01ADOPT ARTICLES 27/07/12
2012-07-27SH0119/07/12 STATEMENT OF CAPITAL GBP 2300000
2012-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-02-23AR0101/02/12 FULL LIST
2011-04-04AR0101/02/11 FULL LIST
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIP SHIPLEY / 01/02/2011
2011-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANKLIN ADAMS
2010-11-30AP01DIRECTOR APPOINTED MR PETER CAWDRON
2010-11-18AP01DIRECTOR APPOINTED MR IAN PHILLIP SHIPLEY
2010-03-31AR0101/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH RICHARD OLIVER-BELLASIS / 01/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY LINTON HARRIS / 01/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL FRANKLIN ADAMS / 01/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN FOOKS / 01/02/2010
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENT
2010-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-04-23363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-02-14363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-07-31288bDIRECTOR RESIGNED
2007-07-31288bDIRECTOR RESIGNED
2007-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-02-28363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-12-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-05288bSECRETARY RESIGNED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-04-18363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-12-16288bDIRECTOR RESIGNED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-08-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-03363sRETURN MADE UP TO 01/02/05; NO CHANGE OF MEMBERS
2004-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-02-17363sRETURN MADE UP TO 01/02/04; NO CHANGE OF MEMBERS
2003-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-05-09288aNEW DIRECTOR APPOINTED
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-03288aNEW DIRECTOR APPOINTED
2003-03-27288aNEW DIRECTOR APPOINTED
2003-03-27288aNEW DIRECTOR APPOINTED
2003-03-05363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-03-02288bDIRECTOR RESIGNED
2003-03-02288bDIRECTOR RESIGNED
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-02-14363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-02-14AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-02-14363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-14363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




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

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 MERCHANT TAYLORS' CATERING LIMITED

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

Government spend with MERCHANT TAYLORS' CATERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2013-12-16 GBP £3,306 Expenses
City of London 2011-08-05 GBP £6,188 Catering

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 MERCHANT TAYLORS' CATERING 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 MERCHANT TAYLORS' CATERING 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 MERCHANT TAYLORS' CATERING 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.