Background WavePink WaveYellow Wave

KENDAL CATERING COMPANY LIMITED (THE) (01064847)

KENDAL CATERING COMPANY LIMITED (THE) (01064847) is an active UK company. incorporated on 8 August 1972. with registered office in Kendal. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. KENDAL CATERING COMPANY LIMITED (THE) has been registered for 53 years. Current directors include DALE, Paul Christopher, STEVENS, David Lee, WALSH, Kerrie Joanne.

Company Number
01064847
Status
active
Type
ltd
Incorporated
8 August 1972
Age
53 years
Address
Brewery Arts, Kendal, LA9 4HE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DALE, Paul Christopher, STEVENS, David Lee, WALSH, Kerrie Joanne
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENDAL CATERING COMPANY LIMITED (THE)

KENDAL CATERING COMPANY LIMITED (THE) is an active company incorporated on 8 August 1972 with the registered office located in Kendal. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. KENDAL CATERING COMPANY LIMITED (THE) was registered 53 years ago.(SIC: 56101)

Status

active

Active since 53 years ago

Company No

01064847

LTD Company

Age

53 Years

Incorporated 8 August 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Brewery Arts 122a Highgate Kendal, LA9 4HE,

Previous Addresses

Brewery Arts Centre 122a Highgate Kendal Cumbria LA9 4HE
From: 8 August 1972To: 25 May 2021
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Joined
Apr 12
Director Left
Sept 12
Director Joined
Aug 13
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Sept 16
Director Joined
Oct 17
Director Left
Sept 18
Owner Exit
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
May 21
Director Joined
Oct 22
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jul 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RANDALL, Miriam

Active
122a Highgate, KendalLA9 4HE
Secretary
Appointed 22 Nov 2024

DALE, Paul Christopher

Active
122a Highgate, KendalLA9 4HE
Born March 1970
Director
Appointed 18 Sept 2024

STEVENS, David Lee

Active
122a Highgate, KendalLA9 4HE
Born June 1960
Director
Appointed 17 Jan 2020

WALSH, Kerrie Joanne

Active
122a Highgate, KendalLA9 4HE
Born June 1986
Director
Appointed 18 Sept 2024

ASKEW, Heather

Resigned
122a Highgate, KendalLA9 4HE
Secretary
Appointed 31 May 2022
Resigned 11 Dec 2024

GARRY, Nigel Stuart

Resigned
Fidge Bank, Kendal
Secretary
Appointed N/A
Resigned 12 Nov 1991

JACKSON, Stephen Peter

Resigned
57 Helme Drive, KendalLA9 7JB
Secretary
Appointed 18 Oct 1994
Resigned 08 Oct 2001

JONES, Michael Paul

Resigned
Brewery Arts Centre, KendalLA9 4HE
Secretary
Appointed 24 Sept 2002
Resigned 19 Oct 2019

MARSHALL, David Mallory

Resigned
Greenside, KendalLA8 8JL
Secretary
Appointed 01 Mar 2001
Resigned 24 Sept 2002

RANDALL, Miriam Esther

Resigned
122a Highgate, KendalLA9 4HE
Secretary
Appointed 01 Nov 2019
Resigned 06 Jul 2022

SMEDLEY, Stephen Roy

Resigned
Chapel House Barn, KendalLA8 8HJ
Secretary
Appointed 12 Nov 1991
Resigned 18 Oct 1994

BOWNESS, Neil

Resigned
Brewery Arts Centre, KendalLA9 4HE
Born August 1970
Director
Appointed 29 Jul 2013
Resigned 11 Jun 2015

CHAMBERLAIN, Renee Dorothy

Resigned
162 Compstall Road, StockportSK6 4JD
Born March 1926
Director
Appointed N/A
Resigned 30 Nov 1992

CHIRWA, Lekhani

Resigned
122a Highgate, KendalLA9 4HE
Born January 1993
Director
Appointed 28 Sept 2022
Resigned 20 Apr 2024

CLARKE, Terence Richard

Resigned
122a Highgate, KendalLA9 4HE
Born April 1950
Director
Appointed 01 Apr 2020
Resigned 20 Jun 2025

CLARKE, Terence Richard

Resigned
Brewery Arts Centre, KendalLA9 4HE
Born April 1950
Director
Appointed 08 Feb 2016
Resigned 17 Jan 2020

DIXON, Beverley Jayne

Resigned
Brewery Arts Centre, KendalLA9 4HE
Born October 1969
Director
Appointed 03 Oct 2017
Resigned 01 Mar 2020

DOLMAN, Pauline Susan

Resigned
31 Church Street, MilnthorpeLA7 7DX
Born January 1967
Director
Appointed 24 Sept 2002
Resigned 10 Jun 2005

DONOVAN, Margaret Agnes Ethel

Resigned
Belmont Manor Hotel, WindermereLA23 1LN
Born February 1930
Director
Appointed N/A
Resigned 08 Oct 2001

FAIREY, Christopher Michael

Resigned
Brewery Arts Centre, KendalLA9 4HE
Born December 1959
Director
Appointed 20 Oct 2011
Resigned 21 Sept 2012

FORREST, Michael John

Resigned
50 Buttermere Drive, KendalLA9 7PH
Born February 1958
Director
Appointed 28 Feb 2007
Resigned 02 Jun 2014

HOUGHTON, John

Resigned
Brewery Arts Centre, KendalLA9 4HE
Born February 1954
Director
Appointed 27 Feb 2012
Resigned 02 Sept 2014

JONES, Michael Paul

Resigned
Brewery Arts Centre, KendalLA9 4HE
Born March 1966
Director
Appointed 12 Mar 2010
Resigned 01 Apr 2019

KAGAN, Ann Eugenia

Resigned
Serpentine Road, KendalLA9 4PE
Born October 1965
Director
Appointed 28 Aug 2008
Resigned 08 Feb 2016

LEE, Sean

Resigned
6 Heath Close, KendalLA9 5BW
Born July 1962
Director
Appointed 09 Oct 2001
Resigned 08 Nov 2007

MARSHALL, David Mallory

Resigned
Greenside, KendalLA8 8JL
Born July 1958
Director
Appointed 08 Oct 2001
Resigned 24 Sept 2002

MASON, Paul Samuel

Resigned
11 Gillinggate, KendalLA9 4JE
Born June 1967
Director
Appointed 08 Oct 2001
Resigned 28 Sept 2009

MCGOVERN, John Joseph

Resigned
Brewery Arts Centre, KendalLA9 4HE
Born October 1948
Director
Appointed 28 Feb 2011
Resigned 03 Aug 2015

MOUNFIELD, Michael Jon

Resigned
2 Elm Close, KendalLA0 0EA
Born October 1967
Director
Appointed 16 Nov 2005
Resigned 03 Jul 2007

MUNDAY, James Roger

Resigned
57 Robin Lane, LancasterLA2 7AG
Born December 1940
Director
Appointed 06 Jun 2008
Resigned 04 Nov 2015

OVER, John Lindsay

Resigned
Stawberry Syke, Grange Over SandsLA11 6SN
Born December 1951
Director
Appointed 14 Aug 2006
Resigned 06 Jun 2008

PARSONS, Kerry Lyn

Resigned
Brewery Arts Centre, KendalLA9 4HE
Born September 1975
Director
Appointed 26 Mar 2012
Resigned 27 Sept 2016

PIERSON, Anne

Resigned
The Old Barn Birks, SedberghLA10 5HQ
Born May 1938
Director
Appointed N/A
Resigned 08 Oct 2001

REDHEAD, Peter

Resigned
Beck Head, Grange-Over-SandsLA11 6SH
Born December 1965
Director
Appointed 28 Aug 2008
Resigned 31 Jan 2011

RIDGWAY, Andrew William

Resigned
Brewery Arts Centre, KendalLA9 4HE
Born June 1957
Director
Appointed 01 Dec 2014
Resigned 28 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Foster

Ceased
Brewery Arts Centre, KendalLA9 4HE
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2019
Highgate, KendalLA9 4HE

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
11 July 2022
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
8 July 2022
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
8 July 2022
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
8 July 2022
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
8 July 2022
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
8 July 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
10 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 December 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 January 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
31 August 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 March 2020
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 November 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Legacy
5 August 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Resolution
14 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
18 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288cChange of Particulars
Auditors Resignation Company
2 September 2009
AUDAUD
Legacy
24 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 November 2008
AAAnnual Accounts
Legacy
12 November 2008
88(2)Return of Allotment of Shares
Legacy
10 November 2008
123Notice of Increase in Nominal Capital
Legacy
4 November 2008
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Resolution
11 July 2008
RESOLUTIONSResolutions
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
15 September 2006
288cChange of Particulars
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Small
27 September 2005
AAAnnual Accounts
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288cChange of Particulars
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2004
AAAnnual Accounts
Legacy
8 January 2004
288cChange of Particulars
Accounts With Accounts Type Small
12 November 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288cChange of Particulars
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Miscellaneous
23 May 2002
MISCMISC
Auditors Resignation Company
23 May 2002
AUDAUD
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
8 February 1996
363sAnnual Return (shuttle)
Legacy
8 February 1996
288288
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
16 November 1994
288288
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
27 January 1993
288288
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Legacy
22 January 1992
288288
Accounts With Accounts Type Small
15 January 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Small
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Accounts With Accounts Type Small
20 December 1989
AAAnnual Accounts
Legacy
20 December 1989
363363
Legacy
29 September 1988
363363
Accounts With Accounts Type Small
2 September 1988
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363