Background WavePink WaveYellow Wave

EATON CATERING LIMITED (01467298)

EATON CATERING LIMITED (01467298) is an active UK company. incorporated on 18 December 1979. with registered office in Rubery Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. EATON CATERING LIMITED has been registered for 46 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
01467298
Status
active
Type
ltd
Incorporated
18 December 1979
Age
46 years
Address
Parklands Court 24 Parklands, Rubery Birmingham, B45 9PZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON CATERING LIMITED

EATON CATERING LIMITED is an active company incorporated on 18 December 1979 with the registered office located in Rubery Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. EATON CATERING LIMITED was registered 46 years ago.(SIC: 56210)

Status

active

Active since 46 years ago

Company No

01467298

LTD Company

Age

46 Years

Incorporated 18 December 1979

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham, B45 9PZ,

Timeline

18 key events • 1979 - 2021

Funding Officers Ownership
Company Founded
Dec 79
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 24 Dec 2008

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 03 Sept 2018

MILLS, Robin Ronald

Active
Parklands Court 24 Parklands, Rubery BirminghamB45 9PZ
Born April 1967
Director
Appointed 31 Jul 2021

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 18 Sept 2007
Resigned 24 Dec 2008

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 26 Feb 1993
Resigned 10 Mar 2006

PEGG, Jane

Resigned
Brickyard Cottage, DroitwichWR9 0NS
Secretary
Appointed 10 Mar 2006
Resigned 18 Sept 2007

WHITE, Anthony Arthur Daniel

Resigned
Northcroft 10 Croft Close, WimborneBH21 3JE
Secretary
Appointed N/A
Resigned 26 Feb 1993

BISHOP, Martin

Resigned
Old Rafters Magpie Lane, AmershamHP7 0LU
Born August 1946
Director
Appointed N/A
Resigned 26 Feb 1993

BREWSTER, Nigel David

Resigned
Lynden Hall, MaidenheadSL6 2HH
Born September 1962
Director
Appointed 25 Feb 1994
Resigned 27 Mar 1995

CHOGLAY, Fatima

Resigned
Queens Wharf, LondonW6 9RJ
Born January 1951
Director
Appointed 26 Feb 1993
Resigned 25 Feb 1994

DOWNING, Roger Arthur

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1960
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2018

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 30 Dec 2017

GERAGHTY, Michael John

Resigned
12 Mildred Avenue, HayesUB3 1TL
Born February 1955
Director
Appointed N/A
Resigned 28 Nov 1992

GOULDEN, Neil Geoffrey

Resigned
One The Shires, WokinghamRG41 4SZ
Born November 1953
Director
Appointed 25 Feb 1994
Resigned 13 Dec 1994

GRUNDY, Clive William Patrick

Resigned
4 Woodsway, SurreyKT22 0ND
Born April 1951
Director
Appointed 26 Feb 1993
Resigned 03 Jun 1999

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 30 Dec 2017
Resigned 01 Feb 2019

HERNANDEZ, Aurelio

Resigned
Little Bowers, AmershamHP7 0LS
Born September 1942
Director
Appointed N/A
Resigned 26 Feb 1993

JONES, Nigel Richard Ifor

Resigned
123 Windingbrook Lane, NorthamptonNN4 0XN
Born January 1958
Director
Appointed 02 Jul 2001
Resigned 24 Jan 2008

MAGUIRE, Christopher John

Resigned
The Spinning Walk, GuildfordGU5 9HN
Born April 1948
Director
Appointed 21 May 1997
Resigned 03 Jun 1999

MAGUIRE, Peter John

Resigned
75 High Street, SolihullB92 0AE
Born October 1971
Director
Appointed 24 Dec 2008
Resigned 01 Dec 2011

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 02 Jul 2001
Resigned 24 Dec 2008

O'REGAN, Denis St John

Resigned
51 Beresford Road, St AlbansAL1 5NW
Born August 1960
Director
Appointed 09 Dec 1997
Resigned 04 May 2001

OWEN, Michael James

Resigned
Parklands Court 24 Parklands, Rubery BirminghamB45 9PZ
Born December 1964
Director
Appointed 30 Apr 2018
Resigned 03 Sept 2018

ROESTENBURG, Antony Adriaan

Resigned
Maplehurst Barn, StaplehurstTN12 0DL
Born May 1946
Director
Appointed 12 Dec 1994
Resigned 21 Sept 2001

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

SMITH, Neil Reynolds

Resigned
11 Stoneyfields, SurreyGU9 8DU
Born January 1965
Director
Appointed 24 Jan 2008
Resigned 31 Dec 2010

WHITE, Anthony Arthur Daniel

Resigned
Northcroft 10 Croft Close, WimborneBH21 3JE
Born August 1942
Director
Appointed N/A
Resigned 19 Apr 1995

Persons with significant control

1

Birmingham Great Park, BirminghamB45 9PZ

Nature of Control

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

Filing History

164

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
2 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Legacy
17 January 2006
190190
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
16 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Legacy
2 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Legacy
11 January 2002
363aAnnual Return
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
287Change of Registered Office
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2000
AAAnnual Accounts
Legacy
20 April 2000
353353
Legacy
20 April 2000
325325
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
288cChange of Particulars
Resolution
4 October 1999
RESOLUTIONSResolutions
Resolution
4 October 1999
RESOLUTIONSResolutions
Resolution
4 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
363aAnnual Return
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
28 July 1998
190190
Legacy
28 July 1998
288cChange of Particulars
Legacy
26 January 1998
363aAnnual Return
Legacy
26 January 1998
190190
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
5 September 1997
353353
Legacy
5 September 1997
325325
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
363aAnnual Return
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
28 April 1995
288288
Legacy
31 March 1995
288288
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Legacy
18 January 1995
288288
Legacy
12 January 1995
363sAnnual Return (shuttle)
Legacy
12 January 1995
288288
Legacy
11 January 1995
288288
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1993
AAAnnual Accounts
Legacy
23 June 1993
225(1)225(1)
Legacy
14 April 1993
403aParticulars of Charge Subject to s859A
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
13 February 1993
363sAnnual Return (shuttle)
Legacy
27 January 1993
288288
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
14 April 1992
287Change of Registered Office
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Small
11 September 1991
AAAnnual Accounts
Legacy
6 September 1991
395Particulars of Mortgage or Charge
Legacy
15 May 1991
363aAnnual Return
Accounts With Accounts Type Small
9 August 1990
AAAnnual Accounts
Legacy
17 April 1990
363363
Accounts With Accounts Type Small
25 January 1990
AAAnnual Accounts
Legacy
3 November 1989
403aParticulars of Charge Subject to s859A
Legacy
14 June 1989
288288
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
13 December 1988
288288
Legacy
13 December 1988
287Change of Registered Office
Legacy
28 November 1988
288288
Legacy
28 November 1988
288288
Legacy
22 August 1988
288288
Legacy
22 August 1988
288288
Legacy
22 August 1988
288288
Legacy
7 June 1988
363363
Legacy
12 April 1988
288288
Accounts With Accounts Type Full Group
22 July 1987
AAAnnual Accounts
Legacy
16 June 1987
288288
Legacy
16 June 1987
288288
Legacy
10 February 1987
395Particulars of Mortgage or Charge
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Legacy
28 October 1986
363363
Incorporation Company
18 December 1979
NEWINCIncorporation