Background WavePink WaveYellow Wave

VENUE CATERING AND EVENTS LIMITED (05134595)

VENUE CATERING AND EVENTS LIMITED (05134595) is an active UK company. incorporated on 21 May 2004. with registered office in Rossett. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. VENUE CATERING AND EVENTS LIMITED has been registered for 21 years. Current directors include HASTIE, Angus James, HASTIE, Diana Mary, HASTIE, Ian Frank and 4 others.

Company Number
05134595
Status
active
Type
ltd
Incorporated
21 May 2004
Age
21 years
Address
Suite 2a Rossett Business Village, Rossett, LL12 0AY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
HASTIE, Angus James, HASTIE, Diana Mary, HASTIE, Ian Frank, HEWSON, Christopher Charles, OWENS, Stuart David, ROBSON, Simon Andrew, WILKINSON, Steven James
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENUE CATERING AND EVENTS LIMITED

VENUE CATERING AND EVENTS LIMITED is an active company incorporated on 21 May 2004 with the registered office located in Rossett. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. VENUE CATERING AND EVENTS LIMITED was registered 21 years ago.(SIC: 56210)

Status

active

Active since 21 years ago

Company No

05134595

LTD Company

Age

21 Years

Incorporated 21 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

THE GALLOPING GOURMET (COULSDON) LIMITED
From: 3 June 2004To: 21 October 2019
GALLOPING GOURMET (COULSDON) LIMITED
From: 21 May 2004To: 3 June 2004
Contact
Address

Suite 2a Rossett Business Village Llyndir Lane Rossett, LL12 0AY,

Previous Addresses

Suite 2a Rossett Business Village Llyndiar Lane Rossett Wrexham LL12 0AY United Kingdom
From: 21 October 2019To: 21 October 2019
Unit 14 Capital Business Centre 22 Carlton Road Croydon Surrey CR2 0BS
From: 11 April 2012To: 21 October 2019
Curzon House 2Nd Floor 24 High Street Banstead Surrey SM7 2LJ
From: 21 May 2004To: 11 April 2012
Timeline

7 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jan 14
Director Joined
Sept 14
Loan Cleared
Oct 17
Loan Secured
Aug 18
Owner Exit
Nov 19
Director Joined
Jan 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

HASTIE, Angus James

Active
Rossett Business Village, RossettLL12 0AY
Born December 1974
Director
Appointed 01 Dec 2007

HASTIE, Diana Mary

Active
Llyndir Lane, WrexhamLL12 0AY
Born January 1946
Director
Appointed 07 Jun 2004

HASTIE, Ian Frank

Active
Burton Hall Road, WrexhamLL12 0AR
Born September 1937
Director
Appointed 07 Jun 2004

HEWSON, Christopher Charles

Active
Rossett Business Village, RossettLL12 0AY
Born May 1975
Director
Appointed 19 Dec 2022

OWENS, Stuart David

Active
Llyndir Lane, WrexhamLL12 0AY
Born November 1974
Director
Appointed 12 Aug 2013

ROBSON, Simon Andrew

Active
Rossett Business Village, RossettLL12 0AY
Born April 1965
Director
Appointed 19 Aug 2004

WILKINSON, Steven James

Active
Rossett Business Village, RossettLL12 0AY
Born May 1965
Director
Appointed 20 Aug 2014

HASTIE, Angus James

Resigned
Rossett Business Village, RossettLL12 0AY
Secretary
Appointed 15 Nov 2013
Resigned 09 Nov 2021

HASTIE, Ian Frank

Resigned
Grooms Cottage, RossettLL12 0AR
Secretary
Appointed 07 Jun 2004
Resigned 02 Sept 2013

MORAN, David

Resigned
Rossett Business Village, WrexhamLL12 0AY
Secretary
Appointed 02 Sept 2013
Resigned 15 Nov 2013

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 21 May 2004
Resigned 21 May 2004

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 21 May 2004
Resigned 21 May 2004

Persons with significant control

2

1 Active
1 Ceased
Llyndir Lane, WrexhamLL12 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2017
High Street, BansteadSM7 2LJ

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
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Resolution
21 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
15 September 2009
225Change of Accounting Reference Date
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
9 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
288cChange of Particulars
Legacy
2 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
8 September 2006
403aParticulars of Charge Subject to s859A
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Resolution
14 February 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
225Change of Accounting Reference Date
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
287Change of Registered Office
Legacy
24 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2004
287Change of Registered Office
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Incorporation Company
21 May 2004
NEWINCIncorporation