Background WavePink WaveYellow Wave

SUMMIT CATERING LIMITED (01480623)

SUMMIT CATERING LIMITED (01480623) is an active UK company. incorporated on 21 February 1980. with registered office in Rubery Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. SUMMIT CATERING LIMITED has been registered for 46 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
01480623
Status
active
Type
ltd
Incorporated
21 February 1980
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
S

SUMMIT CATERING LIMITED

SUMMIT CATERING LIMITED is an active company incorporated on 21 February 1980 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. SUMMIT CATERING LIMITED was registered 46 years ago.(SIC: 56210)

Status

active

Active since 46 years ago

Company No

01480623

LTD Company

Age

46 Years

Incorporated 21 February 1980

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 7 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

SUMMIT CATERING SERVICES PLC
From: 21 February 1980To: 22 December 1995
Contact
Address

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

Timeline

20 key events • 1980 - 2021

Funding Officers Ownership
Company Founded
Feb 80
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 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 30 Sept 2019

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 10 Mar 2006
Resigned 24 Dec 2008

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 29 Sept 2000
Resigned 10 Mar 2006

PEGG, Jane

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

SOUTH, Terence Robert

Resigned
Woodyard Lane, LondonSE21 7BH
Secretary
Appointed N/A
Resigned 19 Feb 1999

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Secretary
Appointed 19 Feb 1999
Resigned 29 Sept 2000

ADEY, Paul Alan

Resigned
Danes Green, WorcesterWR3 7RU
Born April 1972
Director
Appointed 30 Sept 2010
Resigned 06 Jul 2012

ALSTON, Graham Michael

Resigned
Mottscroft, WargraveRG10 8ED
Born February 1958
Director
Appointed 19 Feb 1999
Resigned 01 Oct 2000

CREAN, Andrew

Resigned
The Oaks, WokinghamRG40 3DY
Born February 1965
Director
Appointed 19 Feb 1999
Resigned 30 Sept 2010

DAVENPORT, Donald Andrew

Resigned
Ramsbury House 23 Badgers Hill, Virginia WaterGU25 4SA
Born August 1943
Director
Appointed 11 Feb 2000
Resigned 10 Jul 2002

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

GOODMAN, Howard Kingsley

Resigned
23 Evelyn Drive, PinnerHA5 4RL
Born December 1950
Director
Appointed 19 Feb 1999
Resigned 31 Dec 2005

HENRIKSEN, Alison Jane

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

JOHNS, Michael Leonard George

Resigned
20 Upper Breach, WellsBA5 3QG
Born May 1959
Director
Appointed 01 May 1995
Resigned 19 Nov 1996

JONES, Michael Andrew

Resigned
24 Parklands, RuberyB45 9PZ
Born February 1982
Director
Appointed 19 Mar 2018
Resigned 30 Sept 2019

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 11 Oct 2007
Resigned 24 Dec 2008

MORTIMER, David Grant

Resigned
86 Frenchay Road, OxfordOX2 6TF
Born May 1953
Director
Appointed 11 Feb 2000
Resigned 31 May 2007

RICHARDS, Anthony David

Resigned
31 Dowlans Road, LeatherheadKT23 4LF
Born September 1952
Director
Appointed 01 May 1995
Resigned 19 Feb 1999

RICHARDS, Christopher Owen

Resigned
The Henley 1 Broomfield Ride, OxshottKT22 0LP
Born January 1945
Director
Appointed N/A
Resigned 19 Feb 1999

RICHARDS, Rosemary Ann

Resigned
The Henley, OxshottKT22 0LP
Born May 1952
Director
Appointed N/A
Resigned 19 Feb 1999

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 Dec 2008
Resigned 31 Dec 2010

SMYTH, Christopher

Resigned
3 Stratton Road, Sunbury On ThamesTW16 6PH
Born January 1948
Director
Appointed 01 May 1995
Resigned 31 Dec 1997

STOREY, Alastair Dunbar

Resigned
The Waterfront, ReadingRG6 1PT
Born January 1953
Director
Appointed 19 Feb 1999
Resigned 11 Feb 2000

WALKER, Alan

Resigned
Creeksea, Burnham On CrouchCM0 8NY
Born September 1953
Director
Appointed 24 Feb 1993
Resigned 11 Jul 1997

WILSON, Keith James

Resigned
The Waterfront, ReadingRG6 1PT
Born August 1961
Director
Appointed 19 Feb 1999
Resigned 17 Apr 2000

WITHERS, James

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 06 Jul 2012
Resigned 19 Mar 2018

Persons with significant control

1

24 Parklands, 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

195

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 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
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
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
8 September 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
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
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
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 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
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Auditors Resignation Company
25 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
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
19 September 2012
AR01AR01
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Resolution
3 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
26 October 2004
363aAnnual Return
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
7 October 2003
363aAnnual Return
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
4 April 2003
288cChange of Particulars
Legacy
3 October 2002
363aAnnual Return
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
21 November 2001
363aAnnual Return
Legacy
21 November 2001
353353
Legacy
25 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
9 February 2001
288cChange of Particulars
Legacy
20 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
19 October 2000
363aAnnual Return
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
20 October 1999
363aAnnual Return
Resolution
20 August 1999
RESOLUTIONSResolutions
Resolution
20 August 1999
RESOLUTIONSResolutions
Resolution
20 August 1999
RESOLUTIONSResolutions
Resolution
20 August 1999
RESOLUTIONSResolutions
Resolution
20 August 1999
RESOLUTIONSResolutions
Resolution
20 August 1999
RESOLUTIONSResolutions
Legacy
5 August 1999
353353
Legacy
5 August 1999
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
4 August 1999
CERT10CERT10
Re Registration Memorandum Articles
4 August 1999
MARMAR
Legacy
4 August 1999
5353
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Memorandum Articles
4 August 1999
MEM/ARTSMEM/ARTS
Legacy
28 July 1999
225Change of Accounting Reference Date
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
287Change of Registered Office
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
26 May 1998
225Change of Accounting Reference Date
Legacy
8 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
287Change of Registered Office
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
88(2)R88(2)R
Legacy
24 June 1997
88(2)R88(2)R
Legacy
24 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 December 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
11 July 1994
288288
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
12 December 1993
288288
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Legacy
17 March 1993
288288
Accounts With Accounts Type Full
24 November 1992
AAAnnual Accounts
Legacy
20 October 1992
287Change of Registered Office
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Legacy
6 January 1992
225(1)225(1)
Legacy
30 July 1991
363b363b
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363aAnnual Return
Accounts With Accounts Type Small
19 March 1990
AAAnnual Accounts
Legacy
13 November 1989
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
7 November 1989
CERT5CERT5
Legacy
7 November 1989
43(3)e43(3)e
Accounts Balance Sheet
7 November 1989
BSBS
Auditors Report
7 November 1989
AUDRAUDR
Auditors Statement
7 November 1989
AUDSAUDS
Re Registration Memorandum Articles
7 November 1989
MARMAR
Legacy
7 November 1989
43(3)43(3)
Resolution
7 November 1989
RESOLUTIONSResolutions
Resolution
2 November 1989
RESOLUTIONSResolutions
Resolution
2 November 1989
RESOLUTIONSResolutions
Resolution
2 November 1989
RESOLUTIONSResolutions
Legacy
2 November 1989
123Notice of Increase in Nominal Capital
Legacy
2 November 1989
288288
Accounts With Accounts Type Small
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
8 December 1988
287Change of Registered Office
Accounts With Accounts Type Small
22 April 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Legacy
13 January 1988
363363
Legacy
23 September 1987
287Change of Registered Office
Legacy
23 September 1987
363363
Accounts With Accounts Type Small
23 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 June 1986
AAAnnual Accounts
Accounts With Made Up Date
27 June 1984
AAAnnual Accounts
Accounts With Made Up Date
2 June 1982
AAAnnual Accounts
Incorporation Company
21 February 1980
NEWINCIncorporation