Background WavePink WaveYellow Wave

NCB FOODSERVICE LIMITED (02810981)

NCB FOODSERVICE LIMITED (02810981) is an active UK company. incorporated on 20 April 1993. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. NCB FOODSERVICE LIMITED has been registered for 32 years. Current directors include CORRIGAN, Joseph William, DAVIE, John Barclay, LEE, Siin and 1 others.

Company Number
02810981
Status
active
Type
ltd
Incorporated
20 April 1993
Age
32 years
Address
Tenth Floor, 240 Blackfriars Road, London, SE1 8NW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
CORRIGAN, Joseph William, DAVIE, John Barclay, LEE, Siin, TAYLOR, Nicola Mary
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCB FOODSERVICE LIMITED

NCB FOODSERVICE LIMITED is an active company incorporated on 20 April 1993 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. NCB FOODSERVICE LIMITED was registered 32 years ago.(SIC: 56290)

Status

active

Active since 32 years ago

Company No

02810981

LTD Company

Age

32 Years

Incorporated 20 April 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

THE NATIONAL CATERING BUTCHER LIMITED
From: 20 April 1993To: 26 June 2001
Contact
Address

Tenth Floor, 240 Blackfriars Road London, SE1 8NW,

Previous Addresses

Hamilton Office Park 17 High View Close Leicester Leicestershire LE4 9LJ
From: 20 April 1993To: 9 March 2026
Timeline

31 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Capital Reduction
Feb 10
Share Buyback
Mar 10
Director Left
Apr 10
Director Left
Nov 10
Director Left
Nov 10
Capital Reduction
Nov 10
Share Buyback
Nov 10
Director Joined
May 16
Director Joined
Apr 17
Director Left
Apr 17
Share Buyback
Apr 18
Share Buyback
Apr 18
Share Buyback
Apr 18
Share Buyback
Apr 18
Share Buyback
Apr 18
Capital Reduction
May 18
Funding Round
Jun 18
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
Apr 22
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
11
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

CORRIGAN, Joseph William

Active
Blackfriars Road, LondonSE1 8NW
Born April 1975
Director
Appointed 19 Dec 2025

DAVIE, John Barclay

Active
Blackfriars Road, LondonSE1 8NW
Born July 1976
Director
Appointed 19 Dec 2025

LEE, Siin

Active
Blackfriars Road, LondonSE1 8NW
Born October 1983
Director
Appointed 19 Dec 2025

TAYLOR, Nicola Mary

Active
Blackfriars Road, LondonSE1 8NW
Born December 1973
Director
Appointed 06 Mar 2026

BETTINSON, Jayne Ann

Resigned
Ellison Close, LeicesterLE9 4HE
Secretary
Appointed 01 Jun 2006
Resigned 19 Dec 2025

ROBERTSON, John

Resigned
The Mead, Bromborough WirralCH62 6DS
Secretary
Appointed 15 May 1995
Resigned 31 May 2006

WALLACE, Verle

Resigned
157 Mold Road, MoldCH7 6TG
Secretary
Appointed 20 Apr 1993
Resigned 15 May 1995

BANCROFT, Darren

Resigned
Eyam Woodlands, Hope ValleyS32 2HF
Born December 1969
Director
Appointed 30 Apr 2008
Resigned 29 Jan 2010

BEALES, Adam Daniel

Resigned
Top Floor 25 Holland Road, HoveBN3 1JF
Born February 1969
Director
Appointed 08 Jun 1997
Resigned 16 Oct 1997

BEALES, Anthony Maxwell

Resigned
St Marys Thatch, RustingtonBN16
Born March 1945
Director
Appointed 20 Apr 1993
Resigned 08 Jun 1997

BETTINSON, Jayne Ann

Resigned
Hamilton Office Park, LeicesterLE4 9LJ
Born February 1968
Director
Appointed 10 Oct 2012
Resigned 19 Dec 2025

BLACKHURST, Timothy John

Resigned
Ladymoor Bank Farm, LeekST13 8QN
Born February 1959
Director
Appointed 28 Jan 2002
Resigned 19 Dec 2025

BROWN, Henry Edward

Resigned
7 Grosvenor House, CarlisleCA1 1LB
Born February 1932
Director
Appointed 23 Feb 1999
Resigned 02 Dec 2002

COY, David Victor

Resigned
Bay View, GoodwickSA64 0DU
Born May 1948
Director
Appointed 20 Apr 1993
Resigned 04 Nov 2010

GARRETT, Barry George

Resigned
27 Hodgsons Court, CarlisleCA3 8PL
Born July 1959
Director
Appointed 02 Dec 2002
Resigned 09 Feb 2017

HOBSON, John Terence

Resigned
Banktop Cottage Adlington Lane, Hope ValleyS32 2HT
Born January 1931
Director
Appointed 21 Apr 1993
Resigned 28 Jan 2002

HOLGATE, Derek Tempest

Resigned
47 Wheatlands Road, PaigntonTQ4 5HX
Born August 1935
Director
Appointed 20 Apr 1993
Resigned 04 Jul 2001

JENKINS, Herbert Andrew

Resigned
Greenbank, CarlisleCA4 8ES
Born July 1936
Director
Appointed 20 Apr 1993
Resigned 23 Feb 1999

MANNERS, Anthony John

Resigned
Bothy Lodge Felton Park, MorpethNE65 9HN
Born November 1973
Director
Appointed 21 Dec 2007
Resigned 19 Dec 2025

MANNERS, Geoffrey Ord

Resigned
Clifton Ridge, MorpethNE61 6DQ
Born December 1947
Director
Appointed 21 Apr 1993
Resigned 21 Dec 2007

MCCORMICK, Christopher Joseph

Resigned
March House, CheltenhamGL52 3QE
Born June 1946
Director
Appointed 20 Apr 1993
Resigned 19 Dec 2025

MCLAY, John Robertson

Resigned
Walker Place, St. AndrewsKY16 9NY
Born January 1959
Director
Appointed 20 Apr 1993
Resigned 19 Dec 2025

PARKER, Andrew William

Resigned
Ervington Court, LeicesterLE19 1WL
Born February 1971
Director
Appointed 03 Jan 2008
Resigned 19 Dec 2025

PARKER, Roger Deane

Resigned
Allexton Lodge, OakhamLE15 9AA
Born September 1941
Director
Appointed 18 May 1993
Resigned 31 Dec 2005

PARKER, William Joseph

Resigned
26 Knighton Grange Road, LeicesterLE2 2LE
Born August 1946
Director
Appointed 01 Jan 2006
Resigned 03 Jan 2008

PURSGLOVE, Philip

Resigned
The Well House, Hope ValleyS32 5QN
Born February 1952
Director
Appointed 20 Apr 1993
Resigned 30 Apr 2008

RATCLIFFE, Paul Charles

Resigned
1 Penny Long Lane, Leicester Forest EastLE3 3LE
Born December 1956
Director
Appointed 28 Nov 1994
Resigned 08 Jan 2001

ROUSE, Catherine Ann

Resigned
High View Close, LeicesterLE4 9LJ
Born September 1953
Director
Appointed 09 Feb 2017
Resigned 30 Nov 2021

SIMCOCK, Philip George

Resigned
37 Mayfield Mansions, LondonSW15 2YB
Born November 1944
Director
Appointed 25 Apr 1993
Resigned 08 May 2008

WILLIAMS, Stanley George

Resigned
West Field Dunstan Lane, South WirralL64 8TQ
Born February 1926
Director
Appointed 20 Apr 1993
Resigned 28 Feb 2003

Persons with significant control

1

Blackfriars Road, LondonSE1 8NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

158

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
6 March 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
9 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Cancellation Shares
11 May 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 April 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 April 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 April 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 April 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 April 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Resolution
22 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
30 November 2010
SH03Return of Purchase of Own Shares
Resolution
23 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Capital Cancellation Shares
23 November 2010
SH06Cancellation of Shares
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Capital Return Purchase Own Shares
4 March 2010
SH03Return of Purchase of Own Shares
Resolution
23 February 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
23 February 2010
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Resolution
2 June 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
169169
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
11 December 2007
287Change of Registered Office
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
363aAnnual Return
Legacy
16 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
25 May 2005
288cChange of Particulars
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
5 June 2003
169169
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
7 August 2001
169169
Certificate Change Of Name Company
26 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
287Change of Registered Office
Legacy
6 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 June 1997
AAAnnual Accounts
Legacy
29 August 1996
287Change of Registered Office
Legacy
6 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
23 May 1995
288288
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
287Change of Registered Office
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
88(2)R88(2)R
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
9 December 1993
224224
Incorporation Company
20 April 1993
NEWINCIncorporation