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

SOUTH COAST CATERING LIMITED

AIREDALE HOUSE, BATTYE STREET, BRADFORD, WEST YORKSHIRE, BD4 8AG,
Company Registration Number
02615904
Private Limited Company
Active

Company Overview

About South Coast Catering Ltd
SOUTH COAST CATERING LIMITED was founded on 1991-05-30 and has its registered office in Bradford. The organisation's status is listed as "Active". South Coast Catering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOUTH COAST CATERING LIMITED
 
Legal Registered Office
AIREDALE HOUSE
BATTYE STREET
BRADFORD
WEST YORKSHIRE
BD4 8AG
Other companies in DT4
 
Filing Information
Company Number 02615904
Company ID Number 02615904
Date formed 1991-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB296414575  
Last Datalog update: 2024-10-05 06:39:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH COAST CATERING 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.
Companies with same name SOUTH COAST CATERING LIMITED
The following companies were found which have the same name as SOUTH COAST CATERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTH COAST CATERING EQUIPMENT (SERVICE) LIMITED 4 Cornfield Terrace Eastbourne EAST SUSSEX BN21 4NN Active Company formed on the 2000-03-30
SOUTH COAST CATERING EQUIPMENT LIMITED 4 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN Active Company formed on the 1985-01-16
SOUTH COAST CATERING SERVICES PRIVATE LIMITED ABOVE PIZZA PALACE DR. B.BARUAH ROAD ULUBARI GUWAHATI Assam 781007 ACTIVE Company formed on the 2008-06-10
SOUTH COAST CATERING (NSW) PTY LTD NSW 2536 Active Company formed on the 2005-02-11
SOUTH COAST CATERING PTY LTD NSW 2537 Active Company formed on the 2017-01-12
SOUTH COAST CATERING CREAMS LIMITED 58 Green Lane Trowbridge BA14 7DE Active - Proposal to Strike off Company formed on the 2022-01-26

Company Officers of SOUTH COAST CATERING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WYATT BRISTOW
Director 2014-09-30
ROBERT HOWARD BYWELL
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM RITCHIE
Director 2014-09-30 2015-06-18
ALEX WILLIAM HOOPER GREENHILL
Director 1992-12-02 2015-05-31
GWEN MARIE WILCOCK
Company Secretary 2001-03-23 2009-06-01
ANGELLA MARY ARCHARD
Company Secretary 2000-02-01 2001-03-22
ALEX WILLIAM HOOPER GREENHILL
Company Secretary 1996-11-01 2000-02-01
ANGELLA MARY ARCHARD
Director 1994-01-28 2000-02-01
GERALDINE PATRICIA BARTLETT
Company Secretary 1992-12-02 1996-11-01
RAYMOND BROWN
Director 1992-12-02 1994-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WYATT BRISTOW CATERFORM STAINLESS STEEL FABRICATIONS LIMITED Director 2018-01-23 CURRENT 1987-11-16 Active
ANDREW WYATT BRISTOW AIREDALE TECHNICAL SERVICES LIMITED Director 2018-01-23 CURRENT 1994-01-04 Active
ANDREW WYATT BRISTOW QUALFLEX LIMITED Director 2016-10-25 CURRENT 2009-01-12 Active
ANDREW WYATT BRISTOW HYDRALECTRIC GROUP LIMITED Director 2016-10-25 CURRENT 2011-11-25 Active
ANDREW WYATT BRISTOW HYDRALECTRIC DISTRIBUTION LIMITED Director 2016-10-25 CURRENT 2012-02-15 Active - Proposal to Strike off
ANDREW WYATT BRISTOW HYDRALECTRIC LIMITED Director 2016-10-25 CURRENT 1973-07-12 Active
ANDREW WYATT BRISTOW HYDRALECTRIC INTERNATIONAL LIMITED Director 2016-10-06 CURRENT 2016-08-08 Active
ANDREW WYATT BRISTOW TITAN CATERING EQUIPMENT AND SERVICES LIMITED Director 2014-09-30 CURRENT 2001-02-09 Dissolved 2016-02-23
ANDREW WYATT BRISTOW THE CATERING DESIGN HOUSE LIMITED Director 2014-09-26 CURRENT 2014-04-15 Liquidation
ANDREW WYATT BRISTOW AIREDALE CATERING EQUIPMENT GROUP LIMITED Director 2014-03-26 CURRENT 2012-10-30 Active
ROBERT HOWARD BYWELL LIGHTHOUSE FM LTD Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-02-28
ROBERT HOWARD BYWELL TITAN CATERING EQUIPMENT AND SERVICES LIMITED Director 2014-09-30 CURRENT 2001-02-09 Dissolved 2016-02-23
ROBERT HOWARD BYWELL SPRINGBOARD FOODSERVICE LTD Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2016-03-08
ROBERT HOWARD BYWELL THE CATERING DESIGN HOUSE LIMITED Director 2014-04-15 CURRENT 2014-04-15 Liquidation
ROBERT HOWARD BYWELL CATERFORM STAINLESS STEEL FABRICATIONS LIMITED Director 2013-02-12 CURRENT 1987-11-16 Active
ROBERT HOWARD BYWELL AIREDALE TECHNICAL SERVICES LIMITED Director 2011-09-01 CURRENT 1994-01-04 Active
ROBERT HOWARD BYWELL AIREDALE CATERING EQUIPMENT LIMITED Director 2010-03-01 CURRENT 1985-05-14 Active
ROBERT HOWARD BYWELL WHAT THE LIMITED Director 2006-03-13 CURRENT 2006-03-13 Dissolved 2014-08-05

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Finance Assistant / Office JuniorWeymouthDuties will consist of: - Scanning - Filing - Shredding - Ad hoc duties such as opening the post & answering the phone - Assisting in data input This job2016-07-13

Jobs results powered by Indeed
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
2024-09-23FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-31CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES
2023-09-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-11CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026159040004
2023-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026159040007
2023-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026159040006
2023-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026159040005
2023-02-01REGISTRATION OF A CHARGE / CHARGE CODE 026159040008
2023-01-12Director's details changed for Mr Robert Howard Bywell on 2023-01-01
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-06-15AP01DIRECTOR APPOINTED MR ADNAN VELIC
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM Airedale House Victoria Road Eccleshill Bradford West Yorkshire BD2 2BN
2022-01-10DIRECTOR APPOINTED MS CHARLOTTE ELIZABETH BYWELL
2022-01-10AP01DIRECTOR APPOINTED MS CHARLOTTE ELIZABETH BYWELL
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM Airedale House Victoria Road Eccleshill Bradford West Yorkshire BD2 2BN
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ANDREW WYATT BRISTOW
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ANDREW WYATT BRISTOW
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WYATT BRISTOW
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-12-19PSC07CESSATION OF ANDREW WYATT BRISTOW AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19PSC02Notification of Airedale Catering Equipment Group Limited as a person with significant control on 2016-04-06
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-02-02RES13Resolutions passed:
  • A facility agreement 18/01/2018
  • ADOPT ARTICLES
2018-02-02RES01ADOPT ARTICLES 18/01/2018
2018-02-02RES01ADOPT ARTICLES 18/01/2018
2018-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026159040007
2018-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026159040006
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 026159040005
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026159040003
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-28AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/15 FROM 83 Lynch Lane Weymouth Dorset DT4 9DN
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEX WILLIAM HOOPER GREENHILL
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM RITCHIE
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26AA01Previous accounting period extended from 13/12/14 TO 31/12/14
2015-02-20AA01Previous accounting period shortened from 31/07/15 TO 13/12/14
2014-10-15AP01DIRECTOR APPOINTED MR ANDREW WYATT BRISTOW
2014-10-15AP01DIRECTOR APPOINTED MR ROBERT HOWARD BYWELL
2014-10-15AP01DIRECTOR APPOINTED MR MALCOLM RITCHIE
2014-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026159040004
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026159040003
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-31AR0131/07/14 NO CHANGES
2014-02-20AA31/07/13 TOTAL EXEMPTION SMALL
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX WILLIAM HOOPER GREENHILL / 19/12/2013
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM ARCHARD HOUSE WAVERLEY ROAD WEYMOUTH DORSET DT3 5HL
2013-08-01AR0131/07/13 FULL LIST
2013-01-03AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-14AR0131/07/12 FULL LIST
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-05AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-09RES15CHANGE OF NAME 28/11/2011
2011-12-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-19AR0131/07/11 FULL LIST
2011-03-11AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-12AR0131/07/10 FULL LIST
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-21288bAPPOINTMENT TERMINATED SECRETARY GWEN WILCOCK
2009-04-05AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-14AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25288cSECRETARY'S PARTICULARS CHANGED
2007-09-25363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-04363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-08363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-30363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-08363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-08363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-06363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-07363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-06-06288bSECRETARY RESIGNED
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-04-24288bSECRETARY RESIGNED
2001-04-05288aNEW SECRETARY APPOINTED
2001-02-22395PARTICULARS OF MORTGAGE/CHARGE
2000-08-17363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-03-16AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-03-07288bDIRECTOR RESIGNED
2000-03-07288aNEW SECRETARY APPOINTED
2000-03-07288bSECRETARY RESIGNED
1999-08-10363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-10363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-08-06363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-03-17288aNEW SECRETARY APPOINTED
1997-03-17288bSECRETARY RESIGNED
1996-12-04363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-10-01287REGISTERED OFFICE CHANGED ON 01/10/96 FROM: 117A,RADIPOLE LANE SOUTHILL WEYMOUTH DORSET DT4 9SS
1996-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-08-04363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1141357 Active Licenced property: 83 LYNCH LANE WEYMOUTH GB DT4 9DN.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CATERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-14 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-10-15 Outstanding HSBC BANK PLC
2014-10-03 Satisfied ROCKPOOL (SECURITY TRUSTEE) LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2012-03-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-02-16 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 1,036,907
Creditors Due Within One Year 2012-07-31 £ 832,166
Creditors Due Within One Year 2012-07-31 £ 832,166
Creditors Due Within One Year 2011-07-31 £ 644,924
Provisions For Liabilities Charges 2013-07-31 £ 26,526
Provisions For Liabilities Charges 2012-07-31 £ 23,685
Provisions For Liabilities Charges 2012-07-31 £ 23,685
Provisions For Liabilities Charges 2011-07-31 £ 22,627

Creditors and other liabilities

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

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 SOUTH COAST CATERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 115,829
Cash Bank In Hand 2012-07-31 £ 55,410
Cash Bank In Hand 2012-07-31 £ 55,410
Cash Bank In Hand 2011-07-31 £ 3,790
Current Assets 2013-07-31 £ 1,519,671
Current Assets 2012-07-31 £ 1,316,233
Current Assets 2012-07-31 £ 1,316,233
Current Assets 2011-07-31 £ 1,062,991
Debtors 2013-07-31 £ 907,054
Debtors 2012-07-31 £ 847,282
Debtors 2012-07-31 £ 847,282
Debtors 2011-07-31 £ 779,201
Shareholder Funds 2013-07-31 £ 704,585
Shareholder Funds 2012-07-31 £ 648,612
Shareholder Funds 2012-07-31 £ 648,612
Shareholder Funds 2011-07-31 £ 559,205
Stocks Inventory 2013-07-31 £ 496,788
Stocks Inventory 2012-07-31 £ 413,541
Stocks Inventory 2012-07-31 £ 413,541
Stocks Inventory 2011-07-31 £ 280,000
Tangible Fixed Assets 2013-07-31 £ 248,347
Tangible Fixed Assets 2012-07-31 £ 188,230
Tangible Fixed Assets 2012-07-31 £ 188,230
Tangible Fixed Assets 2011-07-31 £ 163,765

Debtors and other cash assets

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

Government spend with SOUTH COAST CATERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Weymouth and Portland Borough Council LIVE 2016-03-22 GBP £4,000
Weymouth and Portland Borough Council LIVE 2015-08-25 GBP £1,420
Weymouth and Portland Borough Council LIVE 2015-05-15 GBP £2,000

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 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 SOUTH COAST 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 SOUTH COAST 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.