Background WavePink WaveYellow Wave

NEWARK CATERING EQUIPMENT LTD (06739062)

NEWARK CATERING EQUIPMENT LTD (06739062) is an active UK company. incorporated on 3 November 2008. with registered office in Newark. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NEWARK CATERING EQUIPMENT LTD has been registered for 17 years. Current directors include HATHERLEY-BRAMWELL, Kirstin Joy.

Company Number
06739062
Status
active
Type
ltd
Incorporated
3 November 2008
Age
17 years
Address
Unit 2 Woodland Court Brunel Business Park, Jessop Close, Newark, NG24 2AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HATHERLEY-BRAMWELL, Kirstin Joy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWARK CATERING EQUIPMENT LTD

NEWARK CATERING EQUIPMENT LTD is an active company incorporated on 3 November 2008 with the registered office located in Newark. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NEWARK CATERING EQUIPMENT LTD was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06739062

LTD Company

Age

17 Years

Incorporated 3 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Unit 2 Woodland Court Brunel Business Park, Jessop Close Northern Road Industrial Estate Newark, NG24 2AG,

Previous Addresses

2 Woodlands Court Jessop Close Newark NG24 2AG United Kingdom
From: 9 December 2010To: 4 November 2011
Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH England
From: 10 November 2010To: 9 December 2010
the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH
From: 3 November 2008To: 10 November 2010
Timeline

4 key events • 2008 - 2011

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Nov 10
Director Left
Dec 10
Director Joined
Jan 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HATHERLEY-BRAMWELL, Kirstin Joy

Active
Woodland Court Brunel Business Park, Jessop Close, NewarkNG24 2AG
Born March 1975
Director
Appointed 30 Nov 2010

VALAITIS, Peter Anthony

Resigned
2 Southfield Road, BristolBS9 3BH
Born November 1950
Director
Appointed 03 Nov 2008
Resigned 03 Nov 2008

Persons with significant control

1

Mrs Kirstin Hatherley-Bramwell

Active
Woodland Court, NewarkNG24 2AG
Born March 1975

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

44

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
31 January 2011
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Incorporation Company
3 November 2008
NEWINCIncorporation