Background WavePink WaveYellow Wave

HUTCHISON CATERING LIMITED (06482157)

HUTCHISON CATERING LIMITED (06482157) is an active UK company. incorporated on 24 January 2008. with registered office in Woking. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. HUTCHISON CATERING LIMITED has been registered for 18 years. Current directors include BANDURA, Frank, HUTCHISON, Andrew, TAYLOR, Richard James Wallington and 1 others.

Company Number
06482157
Status
active
Type
ltd
Incorporated
24 January 2008
Age
18 years
Address
St Andrews House, Woking, GU21 6EB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BANDURA, Frank, HUTCHISON, Andrew, TAYLOR, Richard James Wallington, VENYS, Claire Louise
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTCHISON CATERING LIMITED

HUTCHISON CATERING LIMITED is an active company incorporated on 24 January 2008 with the registered office located in Woking. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. HUTCHISON CATERING LIMITED was registered 18 years ago.(SIC: 56210)

Status

active

Active since 18 years ago

Company No

06482157

LTD Company

Age

18 Years

Incorporated 24 January 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 April 2024 - 31 July 2025(17 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Yours Business Network Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ England
From: 20 October 2016To: 22 May 2025
Portland House Belmont Business Park Durham DH1 1TW England
From: 13 July 2015To: 20 October 2016
St Matthews House, Haugh Lane Hexham Northumberland NE46 3PU
From: 24 January 2008To: 13 July 2015
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Sept 17
Loan Secured
Jul 18
Funding Round
Feb 19
Loan Secured
Oct 19
Loan Cleared
Aug 22
Funding Round
Nov 22
Funding Round
Feb 24
Share Issue
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
Aug 25
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BANDURA, Frank

Active
West Street, WokingGU21 6EB
Born June 1966
Director
Appointed 21 May 2025

HUTCHISON, Andrew

Active
Belmont Industrial Estate, DurhamDH1 1TW
Born January 1971
Director
Appointed 24 Jan 2008

TAYLOR, Richard James Wallington

Active
West Street, WokingGU21 6EB
Born August 1968
Director
Appointed 21 May 2025

VENYS, Claire Louise

Active
West Street, WokingGU21 6EB
Born January 1982
Director
Appointed 10 Jan 2025

HUTCHISON, Colin

Resigned
Belmont Industrial Estate, DurhamDH1 1TW
Secretary
Appointed 24 Jan 2008
Resigned 21 May 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Jan 2008
Resigned 24 Jan 2008

HUTCHISON, Colin

Resigned
Belmont Industrial Estate, DurhamDH1 1TW
Born February 1968
Director
Appointed 24 Jan 2008
Resigned 21 May 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Jan 2008
Resigned 24 Jan 2008

Persons with significant control

4

1 Active
3 Ceased
West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2025
Ceased 28 Aug 2025
Delta Bank Road, GatesheadNE11 9DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2024

Mr Andrew Hutchison

Ceased
Delta Bank Road, GatesheadNE11 9DJ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2024

Mr Colin Hutchison

Ceased
Delta Bank Road, GatesheadNE11 9DJ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
14 July 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
22 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
6 May 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 February 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Memorandum Articles
17 February 2024
MAMA
Resolution
17 February 2024
RESOLUTIONSResolutions
Resolution
17 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 February 2024
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Resolution
30 November 2022
RESOLUTIONSResolutions
Memorandum Articles
30 November 2022
MAMA
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Resolution
1 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Move Registers To Sail Company
22 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
24 July 2009
225Change of Accounting Reference Date
Legacy
24 March 2009
363aAnnual Return
Legacy
25 February 2008
88(2)Return of Allotment of Shares
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Incorporation Company
24 January 2008
NEWINCIncorporation