Background WavePink WaveYellow Wave

CATERFOOD HOLDINGS LIMITED (06566108)

CATERFOOD HOLDINGS LIMITED (06566108) is an active UK company. incorporated on 15 April 2008. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CATERFOOD HOLDINGS LIMITED has been registered for 17 years. Current directors include BENDER, Stephen David, BROGAN, Alison, SELLEY, Andrew Mark.

Company Number
06566108
Status
active
Type
ltd
Incorporated
15 April 2008
Age
17 years
Address
814 Leigh Road, Slough, SL1 4BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENDER, Stephen David, BROGAN, Alison, SELLEY, Andrew Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERFOOD HOLDINGS LIMITED

CATERFOOD HOLDINGS LIMITED is an active company incorporated on 15 April 2008 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CATERFOOD HOLDINGS LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06566108

LTD Company

Age

17 Years

Incorporated 15 April 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

814 Leigh Road Slough, SL1 4BD,

Previous Addresses

Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England
From: 24 March 2016To: 9 February 2017
Maple House Aspen Way Yalberton Paignton Devon TQ4 7QR
From: 15 April 2008To: 24 March 2016
Timeline

11 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Apr 08
Director Left
May 12
Director Left
May 12
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
May 17
Director Left
Jul 18
Director Left
Apr 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HAMANDI, Thamer

Active
Leigh Road, SloughSL1 4BD
Secretary
Appointed 04 May 2017

BENDER, Stephen David

Active
Leigh Road, SloughSL1 4BD
Born October 1964
Director
Appointed 03 Mar 2016

BROGAN, Alison

Active
Leigh Road, SloughSL1 4BD
Born July 1973
Director
Appointed 03 Mar 2016

SELLEY, Andrew Mark

Active
Leigh Road, SloughSL1 4BD
Born July 1965
Director
Appointed 03 Mar 2016

TAYLOR, Clive

Resigned
Aspen Way, PaigntonTQ4 7QR
Secretary
Appointed 15 Apr 2008
Resigned 04 May 2017

Secretarial Appointments Limited

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 15 Apr 2008
Resigned 15 Apr 2008

FELTON, Barbara Paxton

Resigned
Aspen Way, PaigntonTQ4 7QR
Born October 1939
Director
Appointed 15 Apr 2008
Resigned 05 Apr 2012

FELTON, Mark

Resigned
Aspen Way, PaigntonTQ4 7QR
Born December 1961
Director
Appointed 15 Apr 2008
Resigned 28 Jun 2018

FELTON, Michael Jnr

Resigned
Aspen Way, PaigntonTQ4 7QR
Born August 1965
Director
Appointed 15 Apr 2008
Resigned 24 Feb 2016

FELTON, Michael Halliwell

Resigned
Aspen Way, PaigntonTQ4 7QR
Born June 1936
Director
Appointed 15 Apr 2008
Resigned 05 Apr 2012

ROGERS, Robert

Resigned
Leigh Road, SloughSL1 4BD
Born March 1952
Director
Appointed 03 Mar 2016
Resigned 30 Apr 2020

TAYLOR, Clive

Resigned
Aspen Way, PaigntonTQ4 7QR
Born February 1959
Director
Appointed 15 Apr 2008
Resigned 04 May 2017

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 15 Apr 2008
Resigned 15 Apr 2008

Persons with significant control

1

Leigh Road, SloughSL1 4BD

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

99

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Memorandum Articles
17 November 2016
MAMA
Resolution
17 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
14 April 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Charge Part Both With Charge Number
4 April 2016
MR05Certification of Charge
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
15 March 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Group
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Group
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Move Registers To Sail Company
21 March 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Statement Of Companys Objects
21 January 2013
CC04CC04
Resolution
21 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Move Registers To Registered Office Company
29 February 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
13 June 2011
AAAnnual Accounts
Legacy
13 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Sail Address Company With Old Address
21 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
28 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Move Registers To Sail Company
25 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Sail Address Company
25 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
353353
Legacy
24 October 2008
88(3)88(3)
Miscellaneous
24 October 2008
MISCMISC
Legacy
24 October 2008
88(3)88(3)
Miscellaneous
24 October 2008
MISCMISC
Legacy
24 October 2008
88(3)88(3)
Miscellaneous
24 October 2008
MISCMISC
Legacy
29 August 2008
88(3)88(3)
Legacy
29 August 2008
88(2)Return of Allotment of Shares
Legacy
29 August 2008
88(3)88(3)
Legacy
29 August 2008
88(2)Return of Allotment of Shares
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
88(2)Return of Allotment of Shares
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
225Change of Accounting Reference Date
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Incorporation Company
15 April 2008
NEWINCIncorporation