Company NameRed Hot Catering Equipment Limited
DirectorCraig Stephenson
Company StatusActive
Company Number02566185
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Craig Stephenson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 New Road
Hedon
Hull
HU12 8EW
Secretary NameKim Dalton
NationalityBritish
StatusCurrent
Appointed01 September 2004(13 years, 9 months after company formation)
Appointment Duration19 years, 7 months
RoleInsurance Broker
Correspondence AddressHolmleigh
Hull Road
Easington
East Yorkshire
HU12 0TE
Director NameMrs Kathleen Stephenson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration-1 years (resigned 06 December 1990)
RoleCompany Director
Correspondence Address226 Roslyn Road
Hull
North Humberside
HU3 6XH
Secretary NameMrs Kathleen Stephenson
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 14 April 1997)
RoleCompany Director
Correspondence Address226 Roslyn Road
Hull
North Humberside
HU3 6XH
Secretary NameKim Dalton
NationalityBritish
StatusResigned
Appointed14 April 1997(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 1998)
RoleInsurance Broker
Correspondence Address85 Essex Street
Hull
East Yorkshire
HU4 6PR
Secretary NameJulie Stephenson
NationalityBritish
StatusResigned
Appointed23 October 1998(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address59 Thornwick Avenue
Willerby
Hull
North Humberside
HU10 6LS

Contact

Websitewww.redhotvending.co.uk/
Email address[email protected]
Telephone01482 211127
Telephone regionHull

Location

Registered AddressUnit 7 Hawthorn Avenue Industrial Estate
Hawthorn Avenue
Kingston Upon Hull
East Yorkshire
HU3 5JB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Shareholders

99 at £1Mr Craig Stephenson
99.00%
Ordinary
1 at £1Julie Stephenson
1.00%
Ordinary

Financials

Year2014
Net Worth£2,897
Cash£5,027
Current Liabilities£30,903

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

12 February 1996Delivered on: 15 February 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 January 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
9 January 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
6 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
19 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
25 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
20 January 2020Registered office address changed from 31-33 Reform Street Freetown Way Hull HU2 8EF to Unit 7 Hawthorn Avenue Industrial Estate Hawthorn Avenue Kingston upon Hull East Yorkshire HU3 5JB on 20 January 2020 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
18 November 2019All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
18 November 2019Satisfaction of charge 1 in full (1 page)
10 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
14 October 2015Director's details changed for Mr Craig Stephenson on 12 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Craig Stephenson on 12 October 2015 (2 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Mr Craig Stephenson on 6 December 2011 (2 pages)
5 January 2012Director's details changed for Mr Craig Stephenson on 6 December 2011 (2 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Mr Craig Stephenson on 6 December 2011 (2 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
5 February 2009Return made up to 06/12/08; full list of members (3 pages)
5 February 2009Return made up to 06/12/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 December 2007Return made up to 06/12/07; full list of members (2 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Return made up to 06/12/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 February 2007Return made up to 06/12/06; full list of members (2 pages)
9 February 2007Return made up to 06/12/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 December 2005Return made up to 06/12/05; full list of members (2 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Return made up to 06/12/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 December 2004Return made up to 06/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 2004Return made up to 06/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
19 December 2003Return made up to 06/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/12/03
(6 pages)
19 December 2003Return made up to 06/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/12/03
(6 pages)
22 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
22 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
12 December 2002Return made up to 06/12/02; full list of members
  • 363(287) ‐ Registered office changed on 12/12/02
(6 pages)
12 December 2002Return made up to 06/12/02; full list of members
  • 363(287) ‐ Registered office changed on 12/12/02
(6 pages)
8 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
8 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 December 2001Return made up to 06/12/01; full list of members (6 pages)
10 December 2001Return made up to 06/12/01; full list of members (6 pages)
27 April 2001Amended accounts made up to 31 August 2000 (5 pages)
27 April 2001Amended accounts made up to 31 August 2000 (5 pages)
2 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
2 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
27 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
31 May 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
4 January 2000Return made up to 06/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2000Return made up to 06/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 August 1999Registered office changed on 13/08/99 from: unit 4 boulevard unit factory estate, south boulevard hull east yorkshire HU3 4AY (1 page)
13 August 1999Registered office changed on 13/08/99 from: unit 4 boulevard unit factory estate, south boulevard hull east yorkshire HU3 4AY (1 page)
10 December 1998Return made up to 06/12/98; no change of members (4 pages)
10 December 1998Return made up to 06/12/98; no change of members (4 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
13 August 1998Director's particulars changed (1 page)
13 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
13 August 1998Director's particulars changed (1 page)
17 December 1997Return made up to 06/12/97; full list of members (6 pages)
17 December 1997Return made up to 06/12/97; full list of members (6 pages)
5 December 1997Director's particulars changed (1 page)
5 December 1997Director's particulars changed (1 page)
27 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
2 October 1997Registered office changed on 02/10/97 from: unit 39 louis pearlman centre goulton street hull north humberside HU3 4DL (1 page)
2 October 1997Registered office changed on 02/10/97 from: unit 39 louis pearlman centre goulton street hull north humberside HU3 4DL (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997Secretary resigned (1 page)
5 March 1997Director's particulars changed (1 page)
5 March 1997Director's particulars changed (1 page)
26 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
17 January 1997Return made up to 06/12/96; no change of members (4 pages)
17 January 1997Return made up to 06/12/96; no change of members (4 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
28 December 1995Return made up to 06/12/95; no change of members (4 pages)
28 December 1995Return made up to 06/12/95; no change of members (4 pages)
28 December 1995Registered office changed on 28/12/95 from: 226 roslyn road anlaby high road hull HU3 6XH (1 page)
28 December 1995Registered office changed on 28/12/95 from: 226 roslyn road anlaby high road hull HU3 6XH (1 page)
15 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)