Background WavePink WaveYellow Wave

THE NATIONWIDE CATERING BUTCHER LIMITED (03640045)

THE NATIONWIDE CATERING BUTCHER LIMITED (03640045) is an active UK company. incorporated on 29 September 1998. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. THE NATIONWIDE CATERING BUTCHER LIMITED has been registered for 27 years.

Company Number
03640045
Status
active
Type
ltd
Incorporated
29 September 1998
Age
27 years
Address
Tenth Floor, 240 Blackfriars Road, London, SE1 8NW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONWIDE CATERING BUTCHER LIMITED

THE NATIONWIDE CATERING BUTCHER LIMITED is an active company incorporated on 29 September 1998 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. THE NATIONWIDE CATERING BUTCHER LIMITED was registered 27 years ago.(SIC: 56290)

Status

active

Active since 27 years ago

Company No

03640045

LTD Company

Age

27 Years

Incorporated 29 September 1998

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 1 August 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 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

NCB FOODSERVICE LIMITED
From: 25 April 2001To: 26 June 2001
NCB FOODS LIMITED
From: 13 January 2000To: 25 April 2001
BROOMCO (1669) LIMITED
From: 29 September 1998To: 13 January 2000
Contact
Address

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

Previous Addresses

Hamilton Office Park 17 High View Close Leicester Leicestershire LE4 9LJ
From: 29 September 1998To: 9 March 2026
Timeline

7 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Apr 17
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

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
Change Sail Address Company With Old Address New Address
10 March 2026
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
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
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Dormant
1 August 2025
AAMDAAMD
Withdrawal Of A Person With Significant Control Statement
18 July 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
12 May 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
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 Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
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 April 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
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
2 January 2008
287Change of Registered Office
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
16 May 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
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
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 June 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 April 2001
CERTNMCertificate of Incorporation on Change of Name
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
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
26 January 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1999
88(2)R88(2)R
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
88(2)R88(2)R
Legacy
11 December 1998
287Change of Registered Office
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Incorporation Company
29 September 1998
NEWINCIncorporation