Background WavePink WaveYellow Wave

MERCHANT TAYLORS' CATERING LIMITED (01558476)

MERCHANT TAYLORS' CATERING LIMITED (01558476) is an active UK company. incorporated on 27 April 1981. with registered office in 30 Threadneedle Street. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. MERCHANT TAYLORS' CATERING LIMITED has been registered for 44 years. Current directors include COLES, Christopher Matthew Balmer, Brigadier, GARRIGAN, Daniel Patrick Joseph, GILLOTT, Lissa Ruth Bentley and 8 others.

Company Number
01558476
Status
active
Type
ltd
Incorporated
27 April 1981
Age
44 years
Address
30 Threadneedle Street, EC2R 8JB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
COLES, Christopher Matthew Balmer, Brigadier, GARRIGAN, Daniel Patrick Joseph, GILLOTT, Lissa Ruth Bentley, HALL, Jane Anastasia, KASUJJA, Martin, MONK, Jonathan, MORRIS, Emilie Lauren, OLIVER-BELLASIS, Hugh Richard, SPEED, Thomas, SWIFT, Jemma, TEMMINK, Robert-Jan
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT TAYLORS' CATERING LIMITED

MERCHANT TAYLORS' CATERING LIMITED is an active company incorporated on 27 April 1981 with the registered office located in 30 Threadneedle Street. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. MERCHANT TAYLORS' CATERING LIMITED was registered 44 years ago.(SIC: 56210)

Status

active

Active since 44 years ago

Company No

01558476

LTD Company

Age

44 Years

Incorporated 27 April 1981

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026

Previous Company Names

TENDHILL LIMITED
From: 27 April 1981To: 29 July 1982
Contact
Address

30 Threadneedle Street London , EC2R 8JB,

Timeline

46 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Apr 81
Director Left
Mar 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Feb 11
Funding Round
Jul 12
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Apr 17
Director Left
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
May 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Funding Round
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
2
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

COLES, Christopher, Brigadier

Active
30 Threadneedle StreetEC2R 8JB
Secretary
Appointed 14 Jul 2025

COLES, Christopher Matthew Balmer, Brigadier

Active
30 Threadneedle StreetEC2R 8JB
Born March 1966
Director
Appointed 14 Jul 2025

GARRIGAN, Daniel Patrick Joseph

Active
Battersea High Street, LondonSW11 3JA
Born March 1981
Director
Appointed 14 Jul 2021

GILLOTT, Lissa Ruth Bentley

Active
Sutherland Avenue, LondonW9 2HF
Born January 1981
Director
Appointed 14 Jul 2021

HALL, Jane Anastasia

Active
30 Threadneedle StreetEC2R 8JB
Born March 1961
Director
Appointed 14 Jul 2022

KASUJJA, Martin

Active
30 Threadneedle StreetEC2R 8JB
Born May 1990
Director
Appointed 14 Jul 2025

MONK, Jonathan

Active
Christchurch Road, Virginia WaterGU25 4PX
Born September 1971
Director
Appointed 15 Jul 2024

MORRIS, Emilie Lauren

Active
Old North Road, PeterboroughPE8 6LB
Born December 1999
Director
Appointed 15 Jul 2024

OLIVER-BELLASIS, Hugh Richard

Active
Wootton House, BasingstokeRG23 8PE
Born April 1945
Director
Appointed 21 Nov 2002

SPEED, Thomas

Active
30 Threadneedle StreetEC2R 8JB
Born November 1991
Director
Appointed 14 Jul 2024

SWIFT, Jemma

Active
30 Threadneedle StreetEC2R 8JB
Born June 1984
Director
Appointed 17 Jul 2023

TEMMINK, Robert-Jan

Active
30 Threadneedle StreetEC2R 8JB
Born February 1973
Director
Appointed 17 Jul 2023

CLINK, John Robert Hamilton

Resigned
Shirwell, BarnstapleEX31 4JU
Secretary
Appointed 16 Jul 2018
Resigned 14 Jul 2025

HARRIS, Nicholas Henry Linton

Resigned
40 Milkingpen Lane, Old BasingRG24 7DL
Secretary
Appointed 02 Jun 2006
Resigned 16 Jul 2018

PECK, David Arthur

Resigned
Chepstow Place, LondonW2 4TA
Secretary
Appointed 05 Jul 1995
Resigned 02 Jun 2006

WALLIS, Derek Alan, Captain Royal Navy

Resigned
50 Westbourne Avenue, EmsworthPO10 7QU
Secretary
Appointed N/A
Resigned 04 Jul 1995

ALEXANDER, Charles Gundry, Sir

Resigned
Hollytree Farmhouse, YeovilBA22 7DD
Born May 1923
Director
Appointed N/A
Resigned 21 Nov 2002

BASS, Simon Warwick

Resigned
Trundle Street, LondonSE1 1QT
Born April 1966
Director
Appointed 01 Aug 2020
Resigned 14 Jul 2021

BRENT, Michael James

Resigned
71 Bunbury Way, EpsomKT17 4JP
Born January 1965
Director
Appointed 02 Jun 2006
Resigned 23 Feb 2010

BREWER, David William, Sir

Resigned
16 Cowley Street, LondonSW1P 3LZ
Born May 1940
Director
Appointed N/A
Resigned 24 Jul 2012

CAWDRON, Peter

Resigned
30 Threadneedle StreetEC2R 8JB
Born July 1943
Director
Appointed 09 Jun 2010
Resigned 23 Jun 2017

CLARKE, Martin Courtenay

Resigned
91 Bedford Gardens, LondonW8 7EQ
Born January 1941
Director
Appointed 21 Nov 2002
Resigned 14 Jul 2021

CLINK, John Robert Hamilton, Rear Admiral

Resigned
Shirwell, BarnstapleEX31 4JU
Born February 1964
Director
Appointed 16 Jul 2018
Resigned 14 Jul 2025

CLOSE, Charlotte Marie

Resigned
30 Threadneedle StreetEC2R 8JB
Born June 1978
Director
Appointed 01 Feb 2019
Resigned 30 Apr 2021

COLE-FONTAYN, Michael Colquhoun

Resigned
30 Threadneedle StreetEC2R 8JB
Born December 1961
Director
Appointed 01 Aug 2020
Resigned 17 Jul 2023

COX, Peter David Gordon

Resigned
Knowle Lane, CranleighGU6 8JW
Born July 1951
Director
Appointed 25 Apr 2019
Resigned 15 Jul 2024

EGGAR, Duncan Guy Macdonald

Resigned
Trooper Road, TringHP23 5RW
Born October 1951
Director
Appointed 15 Jul 2024
Resigned 15 Jul 2024

FOOKS, Simon John

Resigned
Camellia, BrredurstME7 3NB
Born March 1957
Director
Appointed 02 Jun 2006
Resigned 01 Feb 2019

FRANKLIN ADAMS, Patrick Michael

Resigned
High Edser Farm, CranleighGU6 7PQ
Born March 1944
Director
Appointed 21 Nov 2002
Resigned 31 Jul 2010

HARE, Christopher Peter

Resigned
30 St Mary Axe, LondonEC3A 8EP
Born November 1947
Director
Appointed 21 Nov 2002
Resigned 14 Jul 2021

HARRIS, Nicholas Henry Linton

Resigned
40 Milkingpen Lane, Old BasingRG24 7DL
Born February 1952
Director
Appointed 02 Jun 2006
Resigned 16 Jul 2018

LANG, Eva Eileen Fortune

Resigned
30 Lavender Fields, UckfieldTN22 5FB
Born March 1988
Director
Appointed 14 Jul 2021
Resigned 29 Apr 2025

MONK, Jonathan Peter

Resigned
Christchurch Road, Virginia WaterGU25 4PX
Born December 1961
Director
Appointed 14 Jul 2021
Resigned 15 Jul 2024

MORRIS, Simon Christopher Stanley

Resigned
Old North Road, PeterboroughPE8 6LB
Born May 1954
Director
Appointed 14 Jul 2021
Resigned 15 Jul 2024

MORRIS, Simon G N

Resigned
Old North Road, PeterboroughPE8 6LB
Born May 1954
Director
Appointed 25 Apr 2019
Resigned 14 Jul 2021

Persons with significant control

1

Merchant Taylors Company

Active
Threadneedle Street, LondonEC2R 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
26 February 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 February 2025
RP04CS01RP04CS01
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Confirmation Statement
13 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
8 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Small
31 January 2013
AAAnnual Accounts
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Statement Of Companys Objects
27 July 2012
CC04CC04
Resolution
27 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
29 March 2011
AAAnnual Accounts
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 June 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
288cChange of Particulars
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 June 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2003
AAAnnual Accounts
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Legacy
13 October 1996
225Change of Accounting Reference Date
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
24 July 1995
288288
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 November 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Legacy
27 February 1992
363b363b
Legacy
2 September 1991
288288
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Legacy
29 June 1990
288288
Legacy
12 June 1990
288288
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
16 June 1989
363363
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
7 December 1988
288288
Legacy
7 December 1988
288288
Accounts With Accounts Type Full
2 June 1988
AAAnnual Accounts
Legacy
2 June 1988
363363
Legacy
20 July 1987
363363
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 May 1986
AAAnnual Accounts
Legacy
17 May 1986
363363
Certificate Change Of Name Company
27 July 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 April 1981
MISCMISC
Incorporation Company
27 April 1981
NEWINCIncorporation