Background WavePink WaveYellow Wave

COURT PIE CATERING LIMITED (00981038)

COURT PIE CATERING LIMITED (00981038) is an active UK company. incorporated on 3 June 1970. with registered office in Ipswich. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. COURT PIE CATERING LIMITED has been registered for 55 years. Current directors include GORDON, Benedict George, GORDON, Simon Peter Luis, GORDON, Thomas Charles Anthony and 1 others.

Company Number
00981038
Status
active
Type
ltd
Incorporated
3 June 1970
Age
55 years
Address
Walter Wright, Ipswich, IP7 5EA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
GORDON, Benedict George, GORDON, Simon Peter Luis, GORDON, Thomas Charles Anthony, GORDON, Wendy Christine
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURT PIE CATERING LIMITED

COURT PIE CATERING LIMITED is an active company incorporated on 3 June 1970 with the registered office located in Ipswich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. COURT PIE CATERING LIMITED was registered 55 years ago.(SIC: 56302)

Status

active

Active since 55 years ago

Company No

00981038

LTD Company

Age

55 Years

Incorporated 3 June 1970

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Walter Wright 89 High Street Hadleigh Ipswich, IP7 5EA,

Timeline

7 key events • 1970 - 2020

Funding Officers Ownership
Company Founded
Jun 70
Director Left
Oct 09
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jun 15
Loan Secured
Nov 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GORDON, Wendy Christine

Active
Backsettown Farm, HenfieldBN5 9HS
Secretary
Appointed N/A

GORDON, Benedict George

Active
Grayswood, HaslmereGU27 2DR
Born December 1960
Director
Appointed 11 Sept 2014

GORDON, Simon Peter Luis

Active
LondonWC2N 6DF
Born June 1956
Director
Appointed 21 Jan 2004

GORDON, Thomas Charles Anthony

Active
Dunsfold Road, Nr GodalmingGU8 4BW
Born May 1959
Director
Appointed 11 Sept 2014

GORDON, Wendy Christine

Active
Backsettown Farm, HenfieldBN5 9HS
Born January 1936
Director
Appointed N/A

GEDDES, Alistair

Resigned
143 Hartswood Road, LondonW12 9NG
Born June 1941
Director
Appointed N/A
Resigned 08 Apr 1993

GORDON, Dominic Alexander

Resigned
Wykehurst Lane, EwhurstGU6 7PF
Born April 1967
Director
Appointed 11 Sept 2014
Resigned 01 Jun 2015

GORDON, Dominic Alexander

Resigned
High Wykehurst, EwhurstGU6 7PF
Born April 1967
Director
Appointed 26 May 1994
Resigned 27 Sept 2009

GORDON, Luis George Anthony Maria

Resigned
Backsettown, HenfieldBN5 9HS
Born May 1933
Director
Appointed N/A
Resigned 22 Oct 2002

Persons with significant control

1

Mrs Wendy Christine Gordon

Active
Furners Lane, HenfieldBN5 9HS
Born January 1936

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Legacy
6 December 2012
MG02MG02
Legacy
6 December 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Legacy
13 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Legacy
9 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
22 August 2009
395Particulars of Mortgage or Charge
Legacy
7 August 2009
288cChange of Particulars
Legacy
22 July 2009
122122
Memorandum Articles
14 July 2009
MEM/ARTSMEM/ARTS
Resolution
14 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
14 February 2007
288cChange of Particulars
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2003
AAAnnual Accounts
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
3 September 2002
287Change of Registered Office
Accounts With Accounts Type Small
26 April 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2001
AAAnnual Accounts
Legacy
12 March 2001
288cChange of Particulars
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1997
AAAnnual Accounts
Miscellaneous
27 August 1997
MISCMISC
Legacy
17 June 1997
287Change of Registered Office
Legacy
11 February 1997
363aAnnual Return
Legacy
11 February 1997
288cChange of Particulars
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
23 February 1996
363aAnnual Return
Legacy
19 February 1996
287Change of Registered Office
Legacy
23 December 1995
395Particulars of Mortgage or Charge
Accounts With Made Up Date
24 August 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
288288
Accounts With Made Up Date
14 July 1994
AAAnnual Accounts
Resolution
14 January 1994
RESOLUTIONSResolutions
Resolution
14 January 1994
RESOLUTIONSResolutions
Resolution
14 January 1994
RESOLUTIONSResolutions
Accounts With Made Up Date
14 January 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
288288
Legacy
31 March 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 September 1992
AAAnnual Accounts
Legacy
20 January 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 January 1992
AAAnnual Accounts
Accounts With Made Up Date
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Legacy
31 January 1990
363363
Accounts With Made Up Date
31 January 1990
AAAnnual Accounts
Accounts With Made Up Date
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
2 June 1989
AC05AC05
Accounts With Made Up Date
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 June 1970
NEWINCIncorporation