Background WavePink WaveYellow Wave

A.B.M. CATERING LIMITED (04168334)

A.B.M. CATERING LIMITED (04168334) is an active UK company. incorporated on 26 February 2001. with registered office in Warwick. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 1 other business activities. A.B.M. CATERING LIMITED has been registered for 25 years. Current directors include COATES, Dierdre Mary, COATES, Peter, FLOYD, Neil Charles and 3 others.

Company Number
04168334
Status
active
Type
ltd
Incorporated
26 February 2001
Age
25 years
Address
Eagle Court, Warwick, CV34 4AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
COATES, Dierdre Mary, COATES, Peter, FLOYD, Neil Charles, JOHNSON, Susan Jane, SMITH, Paul James, WATERS, Tracy Elizabeth
SIC Codes
56290, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.B.M. CATERING LIMITED

A.B.M. CATERING LIMITED is an active company incorporated on 26 February 2001 with the registered office located in Warwick. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 1 other business activity. A.B.M. CATERING LIMITED was registered 25 years ago.(SIC: 56290, 70100)

Status

active

Active since 25 years ago

Company No

04168334

LTD Company

Age

25 Years

Incorporated 26 February 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 30 July 2023 - 27 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 28 July 2024 - 31 July 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026

Previous Company Names

CATERING365 LIMITED
From: 30 September 2002To: 16 March 2004
A.B.M. NATIONWIDE LIMITED
From: 14 December 2001To: 30 September 2002
K & S (409) LIMITED
From: 26 February 2001To: 14 December 2001
Contact
Address

Eagle Court 63-67 Saltisford Warwick, CV34 4AF,

Previous Addresses

10 Grosvenor House Grosvenor Road Coventry West Midlands CV1 3FF
From: 26 February 2001To: 10 February 2012
Timeline

26 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Nov 09
Director Joined
Dec 11
Director Left
Oct 12
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Dec 16
Director Left
Aug 20
Director Left
Aug 20
Loan Cleared
Feb 22
Funding Round
Jul 22
Director Joined
Jul 23
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Mar 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

COATES, Dierdre Mary

Active
Festival Way, Stoke On TrentST1 5SH
Born June 1939
Director
Appointed 26 Apr 2001

COATES, Peter

Active
Bet365, Stoke-On-TrentST1 5SH
Born January 1938
Director
Appointed 26 Apr 2001

FLOYD, Neil Charles

Active
63-67 Saltisford, WarwickCV34 4AF
Born May 1983
Director
Appointed 26 Oct 2015

JOHNSON, Susan Jane

Active
Saltisford, WarwickCV34 4AF
Born September 1957
Director
Appointed 29 Aug 2003

SMITH, Paul James

Active
63-67 Saltisford, WarwickCV34 4AF
Born October 1971
Director
Appointed 22 Nov 2011

WATERS, Tracy Elizabeth

Active
63-67 Saltisford, WarwickCV34 4AF
Born January 1979
Director
Appointed 10 Jun 2025

ADLINGTON, Simon John

Resigned
5 The Beeches, NewcastleST5 8RX
Secretary
Appointed 05 Mar 2003
Resigned 29 Aug 2003

COATES, Dierdre Mary

Resigned
Brook Farm Newcastle Road, SandbachCW11 2TG
Secretary
Appointed 26 Apr 2001
Resigned 05 Mar 2003

HILL, Susan

Resigned
63-67 Saltisford, WarwickCV34 4AF
Secretary
Appointed 29 Aug 2003
Resigned 31 Mar 2024

K & S SECRETARIES LIMITED

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Corporate nominee secretary
Appointed 26 Feb 2001
Resigned 26 Apr 2001

BOWERS, Darren James

Resigned
63-67 Saltisford, WarwickCV34 4AF
Born November 1968
Director
Appointed 01 Sept 2014
Resigned 29 Jan 2016

COATES, Denise

Resigned
Bet365, Stoke On TrentST1 5SH
Born September 1967
Director
Appointed 26 Apr 2001
Resigned 31 Jul 2020

COATES, John Fitzgerald

Resigned
Bet365, Stoke-On-TrentST1 5SH
Born January 1970
Director
Appointed 26 Apr 2001
Resigned 31 Jul 2020

COOK, Tony Andrew

Resigned
63-67 Saltisford, WarwickCV34 4AF
Born August 1960
Director
Appointed 29 Sept 2014
Resigned 29 May 2015

FLATT, Stephen Albert

Resigned
63-67 Saltisford, WarwickCV34 4AF
Born October 1953
Director
Appointed 25 Nov 2009
Resigned 28 Sept 2012

GARSTIN, Anthony Landray

Resigned
20 Martel Close, CamberleyGU15 1QS
Born September 1942
Director
Appointed 23 Apr 2004
Resigned 29 Apr 2005

GROVE, David

Resigned
63-67 Saltisford, WarwickCV34 4AF
Born April 1984
Director
Appointed 17 Oct 2024
Resigned 23 Mar 2026

GROVE, David

Resigned
63-67 Saltisford, WarwickCV34 4AF
Born April 1984
Director
Appointed 19 Jul 2023
Resigned 20 May 2024

HILL, Susan

Resigned
2 Middlefield Drive, CoventryCV3 2UZ
Born May 1961
Director
Appointed 29 Aug 2003
Resigned 31 Mar 2024

JOBSON, Nigel Anthony

Resigned
Yeomanry Court, Market HarboroughLE16 9BL
Born January 1970
Director
Appointed 13 Nov 2006
Resigned 28 Aug 2009

MARKS, Denise

Resigned
63-67 Saltisford, WarwickCV34 4AF
Born January 1962
Director
Appointed 01 Apr 2015
Resigned 06 Dec 2016

MARTIN, Neil

Resigned
63-67 Saltisford, WarwickCV34 4AF
Born September 1973
Director
Appointed 20 May 2024
Resigned 17 Oct 2024

SUTCLIFFE, Michael David

Resigned
3 Monks Close, RugbyCV22 7FP
Born January 1960
Director
Appointed 29 Aug 2003
Resigned 29 Aug 2014

K & S DIRECTORS LIMITED

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Corporate nominee director
Appointed 26 Feb 2001
Resigned 26 Apr 2001

Persons with significant control

1

63-67 Saltisford, WarwickCV34 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Memorandum Articles
29 July 2022
MAMA
Resolution
29 July 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 July 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
8 February 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Memorandum Articles
26 May 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Legacy
25 March 2008
288cChange of Particulars
Legacy
25 March 2008
288cChange of Particulars
Legacy
25 March 2008
288cChange of Particulars
Legacy
25 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
21 March 2007
288cChange of Particulars
Legacy
16 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
14 September 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
7 May 2004
403aParticulars of Charge Subject to s859A
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
287Change of Registered Office
Legacy
17 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2003
225Change of Accounting Reference Date
Auditors Resignation Company
24 May 2003
AUDAUD
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2002
225Change of Accounting Reference Date
Legacy
25 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 December 2001
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
3 September 2001
SASA
Legacy
3 September 2001
88(2)R88(2)R
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
287Change of Registered Office
Incorporation Company
26 February 2001
NEWINCIncorporation