Background WavePink WaveYellow Wave

CAMBRIDGE CATERING EQUIPMENT HIRE LIMITED (04119638)

CAMBRIDGE CATERING EQUIPMENT HIRE LIMITED (04119638) is an active UK company. incorporated on 5 December 2000. with registered office in Holt. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CAMBRIDGE CATERING EQUIPMENT HIRE LIMITED has been registered for 25 years. Current directors include GIRDLESTONE-TINGEY, Christopher Simon Peter.

Company Number
04119638
Status
active
Type
ltd
Incorporated
5 December 2000
Age
25 years
Address
1 Old Stable Yard, Holt, NR25 6BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
GIRDLESTONE-TINGEY, Christopher Simon Peter
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE CATERING EQUIPMENT HIRE LIMITED

CAMBRIDGE CATERING EQUIPMENT HIRE LIMITED is an active company incorporated on 5 December 2000 with the registered office located in Holt. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CAMBRIDGE CATERING EQUIPMENT HIRE LIMITED was registered 25 years ago.(SIC: 77390)

Status

active

Active since 25 years ago

Company No

04119638

LTD Company

Age

25 Years

Incorporated 5 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

1 Old Stable Yard High Street Holt, NR25 6BN,

Previous Addresses

Sedgeford Hall Fring Road Sedgeford Norfolk PE36 5LT United Kingdom
From: 19 April 2024To: 30 March 2026
, Bramble Cottage, Middle Road, Denton, Harleston, Norfolk, IP20 0AJ
From: 5 December 2000To: 19 April 2024
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Loan Cleared
Oct 21
New Owner
Dec 21
New Owner
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Jul 24
Director Left
Oct 25
0
Funding
7
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GIRDLESTONE-TINGEY, Christopher Simon Peter

Active
Old Stable Yard, HoltNR25 6BN
Born February 1992
Director
Appointed 17 Dec 2021

HELEN SIDA LIMITED

Resigned
Middle Road, HarlestonIP20 0AJ
Corporate secretary
Appointed 25 Dec 2000
Resigned 17 Dec 2021

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 05 Dec 2000
Resigned 05 Dec 2000

EDWARDS, Andrew Carl

Resigned
The Stables, PalgraveIP22 1AB
Born August 1965
Director
Appointed 05 Feb 2002
Resigned 30 Sept 2002

GUYATT, David Toby

Resigned
Fring Road, SedgefordPE36 5LT
Born July 1974
Director
Appointed 17 Dec 2021
Resigned 25 Sept 2025

HUMMEL, Toby Alexander

Resigned
Fring Road, SedgefordPE36 5LT
Born January 1983
Director
Appointed 17 Dec 2021
Resigned 25 Jun 2024

METCALF, Emily Rose

Resigned
Garlic Farm House, DissIP22 1HX
Born December 1963
Director
Appointed 05 Dec 2000
Resigned 17 Dec 2021

METCALF, Geoffrey Schofield

Resigned
Garlic Farm House, DissIP22 1HX
Born November 1959
Director
Appointed 05 Dec 2000
Resigned 17 Dec 2021

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 05 Dec 2000
Resigned 05 Dec 2000

Persons with significant control

8

1 Active
7 Ceased
Fring Road, King's LynnPE36 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2022
Ceased 01 Mar 2023

Mr David Toby Guyatt

Ceased
Bramble Cottage, Middle Road, HarlestonIP20 0AJ
Born July 1974

Nature of Control

Significant influence or control
Notified 17 Dec 2021
Ceased 31 Mar 2022

Mr Christopher Simon Peter Girdlestone

Ceased
Bramble Cottage, Middle Road, HarlestonIP20 0AJ
Born February 1992

Nature of Control

Significant influence or control
Notified 17 Dec 2021
Ceased 31 Mar 2022

Mr Toby Alexander Hummel

Ceased
Bramble Cottage, Middle Road, HarlestonIP20 0AJ
Born January 1983

Nature of Control

Significant influence or control
Notified 17 Dec 2021
Ceased 31 Mar 2022
Fring Road, HunstantonPE36 5LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Dec 2021
Ceased 31 Mar 2022
Fring Road, HunstantonPE36 5LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021

Mr Geoffrey Schofield Metcalf

Ceased
The Street, DissIP22 1HX
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2021

Mrs Emily Rose Metcalf

Ceased
The Street, DissIP22 1HX
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Legacy
20 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 December 2009
CH04Change of Corporate Secretary Details
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Legacy
31 January 2008
190190
Legacy
31 January 2008
353353
Legacy
31 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
16 March 2005
287Change of Registered Office
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
31 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
26 April 2002
88(2)R88(2)R
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2001
AAAnnual Accounts
Legacy
26 September 2001
88(3)88(3)
Legacy
26 September 2001
88(2)R88(2)R
Legacy
26 September 2001
88(2)R88(2)R
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
225Change of Accounting Reference Date
Legacy
8 February 2001
287Change of Registered Office
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
287Change of Registered Office
Incorporation Company
5 December 2000
NEWINCIncorporation