Company NameCaterers Kitchen Limited
DirectorRichard Bone
Company StatusActive
Company Number01953833
CategoryPrivate Limited Company
Incorporation Date1 November 1985(38 years, 6 months ago)
Previous NameIsoblue Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Bone
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(35 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Secretary NameMr Richard Bone
StatusCurrent
Appointed01 February 2021(35 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameStephen William Denny
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 1996)
RoleCompany Director
Correspondence AddressThe Cowshed
Seymor Court Lane
Marlow
Bucks
SL7 3DD
Director NameJohn George Augustus Irish
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address12 Georgian Way
Harrow On The Hill
Harrow
Middlesex
HA1 3LF
Director NameMorton Ronald Middleditch
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 June 1998)
RoleChartered Secretary
Correspondence Address5 Chestnut Walk
Rectory Lane
Stevenage
Hertfordshire
SG1 4DD
Secretary NamePhilip William Marchant
NationalityBritish
StatusResigned
Appointed16 October 1991(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 14 October 1998)
RoleCompany Director
Correspondence Address26 Albany Road
Windsor
Berkshire
SL4 1HL
Director NameMichael McGee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(10 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 October 2002)
RoleCompany Director
Correspondence AddressLynchets
54b Church Street Helmdon
Brackley
Northamptonshire
NN13 5QJ
Director NameMr Andrew Mark Thewlis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(12 years, 7 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Secretary NameMr Andrew Mark Thewlis
NationalityBritish
StatusResigned
Appointed14 October 1998(12 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Martin Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(16 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark House 7 Davy Avenue
Knowlhill
Milton Keynes
Bucks
MK5 8HJ

Contact

Websitelandmarkwholesale.co.uk
Telephone01908 255314
Telephone regionMilton Keynes

Location

Registered Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Mark Thewlis
50.00%
Ordinary
1 at £1Independent Food Services LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

2 February 2021Appointment of Mr Richard Bone as a secretary on 1 February 2021 (2 pages)
2 February 2021Termination of appointment of Andrew Mark Thewlis as a secretary on 1 February 2021 (1 page)
2 February 2021Termination of appointment of Andrew Mark Thewlis as a director on 1 February 2021 (1 page)
2 February 2021Appointment of Mr Richard Bone as a director on 1 February 2021 (2 pages)
11 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
15 March 2019Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
18 November 2018Registered office address changed from Landmark House 7 Davy Avenue Knowlhill Milton Keynes Bucks MK5 8HJ to 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA on 18 November 2018 (1 page)
17 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
28 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
4 January 2017Termination of appointment of Martin Williams as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Martin Williams as a director on 31 December 2016 (1 page)
29 November 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
29 November 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
17 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
13 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
13 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Director's details changed for Mr Martin Williams on 1 October 2014 (2 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Director's details changed for Mr Martin Williams on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Martin Williams on 1 October 2014 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
14 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
28 October 2011Secretary's details changed for Mr Andrew Mark Thewlis on 1 October 2011 (1 page)
28 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
28 October 2011Secretary's details changed for Mr Andrew Mark Thewlis on 1 October 2011 (1 page)
28 October 2011Secretary's details changed for Mr Andrew Mark Thewlis on 1 October 2011 (1 page)
28 October 2011Director's details changed for Mr Andrew Mark Thewlis on 1 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Andrew Mark Thewlis on 1 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Andrew Mark Thewlis on 1 October 2011 (2 pages)
28 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
9 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
9 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
25 February 2009Registered office changed on 25/02/2009 from 1ST floor west norfolk house 433 silbury boulevard milton keynes MK9 2AH (1 page)
25 February 2009Registered office changed on 25/02/2009 from 1ST floor west norfolk house 433 silbury boulevard milton keynes MK9 2AH (1 page)
24 February 2009Total exemption full accounts made up to 30 April 2008 (3 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (3 pages)
17 November 2008Return made up to 16/10/08; full list of members (4 pages)
17 November 2008Return made up to 16/10/08; full list of members (4 pages)
5 February 2008Total exemption full accounts made up to 30 April 2007 (3 pages)
5 February 2008Total exemption full accounts made up to 30 April 2007 (3 pages)
30 October 2007Return made up to 16/10/07; full list of members (3 pages)
30 October 2007Return made up to 16/10/07; full list of members (3 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (3 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (3 pages)
3 November 2006Return made up to 16/10/06; full list of members (3 pages)
3 November 2006Return made up to 16/10/06; full list of members (3 pages)
15 November 2005Total exemption full accounts made up to 30 April 2005 (3 pages)
15 November 2005Total exemption full accounts made up to 30 April 2005 (3 pages)
28 October 2005Secretary's particulars changed;director's particulars changed (1 page)
28 October 2005Secretary's particulars changed;director's particulars changed (1 page)
28 October 2005Return made up to 16/10/05; full list of members (3 pages)
28 October 2005Return made up to 16/10/05; full list of members (3 pages)
20 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 August 2004Total exemption full accounts made up to 30 April 2004 (3 pages)
4 August 2004Total exemption full accounts made up to 30 April 2004 (3 pages)
25 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2003Total exemption full accounts made up to 30 April 2003 (3 pages)
9 August 2003Total exemption full accounts made up to 30 April 2003 (3 pages)
27 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
27 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2002New director appointed (2 pages)
30 October 2001Return made up to 16/10/01; full list of members (6 pages)
30 October 2001Return made up to 16/10/01; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
3 August 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
23 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
23 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
13 November 2000Return made up to 16/10/00; full list of members (6 pages)
13 November 2000Return made up to 16/10/00; full list of members (6 pages)
15 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
15 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
17 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1999Accounts for a dormant company made up to 25 April 1998 (3 pages)
8 February 1999Accounts for a dormant company made up to 25 April 1998 (3 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
9 November 1998Return made up to 16/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 November 1998Return made up to 16/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 September 1998Registered office changed on 30/09/98 from: 32/40 headstone drive harrow middlesex HA35QT (1 page)
30 September 1998Registered office changed on 30/09/98 from: 32/40 headstone drive harrow middlesex HA35QT (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
10 February 1998Accounts for a dormant company made up to 26 April 1997 (2 pages)
10 February 1998Accounts for a dormant company made up to 26 April 1997 (2 pages)
10 November 1997Return made up to 16/10/97; full list of members (8 pages)
10 November 1997Return made up to 16/10/97; full list of members (8 pages)
6 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
6 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
15 November 1996Return made up to 16/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 November 1996Return made up to 16/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
1 March 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
1 March 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
13 November 1995Return made up to 16/10/95; no change of members (4 pages)
13 November 1995Return made up to 16/10/95; no change of members (4 pages)