Background WavePink WaveYellow Wave

MACKINTOSH CATERING LIMITED (03268888)

MACKINTOSH CATERING LIMITED (03268888) is an active UK company. incorporated on 24 October 1996. with registered office in Winchester. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. MACKINTOSH CATERING LIMITED has been registered for 29 years. Current directors include HILLING, Christopher John Conyngsby, HILLING, Jean Winifred.

Company Number
03268888
Status
active
Type
ltd
Incorporated
24 October 1996
Age
29 years
Address
Unit 6 Calvert Centre, Winchester, SO21 3BN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
HILLING, Christopher John Conyngsby, HILLING, Jean Winifred
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACKINTOSH CATERING LIMITED

MACKINTOSH CATERING LIMITED is an active company incorporated on 24 October 1996 with the registered office located in Winchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. MACKINTOSH CATERING LIMITED was registered 29 years ago.(SIC: 56210)

Status

active

Active since 29 years ago

Company No

03268888

LTD Company

Age

29 Years

Incorporated 24 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Unit 6 Calvert Centre Woodmancott Winchester, SO21 3BN,

Previous Addresses

Unit E Alscot Road Industrial Estate London SE1 3AW
From: 24 October 1996To: 31 October 2011
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Oct 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HILLING, Christopher John Conyngsby

Active
Calvert Centre, WinchesterSO21 3BN
Secretary
Appointed 24 Oct 1996

HILLING, Christopher John Conyngsby

Active
Calvert Centre, WinchesterSO21 3BN
Born April 1959
Director
Appointed 24 Oct 1996

HILLING, Jean Winifred

Active
Calvert Centre, WinchesterSO21 3BN
Born April 1964
Director
Appointed 24 Oct 1996

Persons with significant control

4

Mrs Jean Winifred Mackintosh

Active
Calvert Centre, WinchesterSO21 3BN
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr Christopher John Conyngsby Hilling

Active
Calvert Centre, WinchesterSO21 3BN
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Amy Louise Hilling

Active
Calvert Centre, WinchesterSO21 3BN
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Charles Iain Conyngsby Hilling

Active
Calvert Centre, WinchesterSO21 3BN
Born January 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
28 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
31 July 2009
363aAnnual Return
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Gazette Notice Compulsary
4 April 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
20 April 2005
AAMDAAMD
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
6 September 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
27 August 2002
288cChange of Particulars
Legacy
27 August 2002
287Change of Registered Office
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
3 March 2000
225Change of Accounting Reference Date
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 1998
AAAnnual Accounts
Legacy
22 June 1998
225Change of Accounting Reference Date
Legacy
20 October 1997
363sAnnual Return (shuttle)
Incorporation Company
24 October 1996
NEWINCIncorporation