Background WavePink WaveYellow Wave

FRESH START CATERING LIMITED (06198481)

FRESH START CATERING LIMITED (06198481) is an active UK company. incorporated on 2 April 2007. with registered office in Brackley. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. FRESH START CATERING LIMITED has been registered for 19 years. Current directors include HARRIS, Nigel John, HOWARTH, Andrew James.

Company Number
06198481
Status
active
Type
ltd
Incorporated
2 April 2007
Age
19 years
Address
1 Oxford Court, Brackley, NN13 7XY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
HARRIS, Nigel John, HOWARTH, Andrew James
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH START CATERING LIMITED

FRESH START CATERING LIMITED is an active company incorporated on 2 April 2007 with the registered office located in Brackley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. FRESH START CATERING LIMITED was registered 19 years ago.(SIC: 56210)

Status

active

Active since 19 years ago

Company No

06198481

LTD Company

Age

19 Years

Incorporated 2 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

1 Oxford Court St. James Road Brackley, NN13 7XY,

Previous Addresses

The Shed Charbridge Lane Bicester Oxfordshire OX26 4SS England
From: 2 January 2018To: 31 December 2023
Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS England
From: 25 January 2017To: 2 January 2018
Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England
From: 7 December 2016To: 25 January 2017
264 Banbury Road Oxford OX2 7DY England
From: 7 July 2016To: 7 December 2016
Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE
From: 30 March 2012To: 7 July 2016
Slade House Kirtlington Kidlington Oxfordshire OX5 3JA
From: 15 July 2010To: 30 March 2012
80 Freehold Street, Lower Heyford, Bicester Oxfordshire OX25 5NT
From: 2 April 2007To: 15 July 2010
Timeline

13 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Jun 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
New Owner
May 19
Director Left
Sept 20
New Owner
Feb 21
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HARRIS, Nigel John

Active
St. James Road, BrackleyNN13 7XY
Born October 1970
Director
Appointed 19 Dec 2018

HOWARTH, Andrew James

Active
St. James Road, BrackleyNN13 7XY
Born June 1965
Director
Appointed 19 Dec 2018

HINE, John Stanley

Resigned
Kirtlington, KidlingtonOX5 3JA
Secretary
Appointed 25 Jul 2011
Resigned 26 Mar 2012

MICHELL, Nicholas

Resigned
Broadoak, BridportDT6 5PY
Secretary
Appointed 02 Apr 2007
Resigned 25 Jul 2011

QUIST, Kate

Resigned
Charbridge Lane, BicesterOX26 4SS
Secretary
Appointed 26 Mar 2012
Resigned 27 Jun 2019

BURNS, David John

Resigned
Charbridge Lane, BicesterOX26 4SS
Born January 1962
Director
Appointed 31 Jan 2019
Resigned 30 Sept 2020

QUIST, Kate

Resigned
Charbridge Lane, BicesterOX26 4SS
Born July 1970
Director
Appointed 25 Jul 2011
Resigned 18 Oct 2022

WHITE, Susan

Resigned
Kirtlington, KidlingtonOX5 3JA
Born August 1965
Director
Appointed 02 Apr 2007
Resigned 25 Jul 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Jason Michael Tanner

Ceased
Charbridge Lane, BicesterOX26 4SS
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2020
Ceased 08 Aug 2022

Mr Andrew James Howarth

Active
Charbridge Lane, BicesterOX26 4SS
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Mar 2019

Mr Nigel John Harris

Ceased
Charbridge Lane, BicesterOX26 4SS
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Aug 2022
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 March 2012
TM02Termination of Secretary
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Capital Allotment Shares
24 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Secretary Company With Change Date
13 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Incorporation Company
2 April 2007
NEWINCIncorporation