Company NameMaytree Catering Limited
DirectorsAnthony Richard Jackson and Robert Cheyne Jackson
Company StatusActive
Company Number05039003
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Anthony Richard Jackson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Lane
Walkington
Beverley
East Yorkshire
HU17 8XX
Secretary NameMr Robert Cheyne Jackson
NationalityBritish
StatusCurrent
Appointed05 May 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Silver Street
Hull
East Yorkshire
HU1 1JG
Director NameMr Robert Cheyne Jackson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(8 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-30 Silver Street
Hull
East Yorkshire
HU1 1JG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Irene Victoria Jackson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(12 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Thorn Road
Hedon
Hull
East Yorkshire
HU12 8HN

Contact

Websitekfmworld.co.uk
Email address[email protected]
Telephone01482 210002
Telephone regionHull

Location

Registered Address29-30 Silver Street
Hull
East Yorkshire
HU1 1JG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Kingston Facilities Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,599
Cash£58,559
Current Liabilities£73,438

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

24 October 2017Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS United Kingdom to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page)
24 October 2017Register inspection address has been changed from 29 - 30 Silver Street Hull HU1 1JG United Kingdom to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page)
23 October 2017Register(s) moved to registered inspection location 29 - 30 Silver Street Hull HU1 1JG (1 page)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 April 2016Appointment of Mrs Irene Victoria Jackson as a director on 24 March 2016 (2 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
16 November 2012Second filing of AR01 previously delivered to Companies House made up to 10 February 2012 (16 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 March 2012Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
21 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 16 November 2012
(6 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 February 2010Director's details changed for Robert Cheyne Jackson on 1 October 2009 (2 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Anthony Richard Jackson on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Anthony Richard Jackson on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Robert Cheyne Jackson on 1 October 2009 (2 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 February 2009Return made up to 10/02/09; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 February 2008Return made up to 10/02/08; full list of members (2 pages)
18 April 2007Director's particulars changed (1 page)
15 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 February 2007Return made up to 10/02/07; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 March 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
2 March 2006Registered office changed on 02/03/06 from: 29-30 silver street hull east yorkshire HU1 1JA (1 page)
2 March 2006Return made up to 10/02/06; full list of members (3 pages)
15 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 April 2005Return made up to 10/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 November 2004Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2004New director appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Registered office changed on 20/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
18 May 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
10 February 2004Incorporation (18 pages)