Background WavePink WaveYellow Wave

THE CATERING EQUIPMENT DISTRIBUTORS ASSOCIATION LIMITED (06870445)

THE CATERING EQUIPMENT DISTRIBUTORS ASSOCIATION LIMITED (06870445) is an active UK company. incorporated on 6 April 2009. with registered office in Worcester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE CATERING EQUIPMENT DISTRIBUTORS ASSOCIATION LIMITED has been registered for 16 years. Current directors include BAKER, Natasha, BAULCH, Peter, HATHERLEY-BRAMWELL, Kirstin Joy and 6 others.

Company Number
06870445
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 April 2009
Age
16 years
Address
Carmichael House The Green, Worcester, WR7 4DZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAKER, Natasha, BAULCH, Peter, HATHERLEY-BRAMWELL, Kirstin Joy, KEITH, Christopher Richard, MASON, Adam St John, NEVILLE, Paul Andrew, ROMANOWICZ, Muhammad, SHARKEY, John Patrick, YEATES, Ryan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CATERING EQUIPMENT DISTRIBUTORS ASSOCIATION LIMITED

THE CATERING EQUIPMENT DISTRIBUTORS ASSOCIATION LIMITED is an active company incorporated on 6 April 2009 with the registered office located in Worcester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE CATERING EQUIPMENT DISTRIBUTORS ASSOCIATION LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

06870445

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 6 April 2009

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 8 May 2025 (10 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

24 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Carmichael House The Green Inkberrow Worcester, WR7 4DZ,

Timeline

43 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Apr 10
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
May 11
Director Joined
May 11
Director Left
Feb 13
Director Joined
May 13
Director Left
May 13
Director Joined
Oct 14
Director Joined
Feb 15
Director Left
May 15
Director Left
May 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Sept 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Jan 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jul 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Feb 23
Director Joined
May 23
Director Left
Jan 24
Director Left
May 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 25
Director Left
Feb 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

BAKER, Natasha

Active
The Green, WorcesterWR7 4DZ
Born June 1974
Director
Appointed 09 May 2023

BAULCH, Peter

Active
The Green, WorcesterWR7 4DZ
Born October 1958
Director
Appointed 14 Jun 2016

HATHERLEY-BRAMWELL, Kirstin Joy

Active
The Green, InkberrowWR7 4DZ
Born March 1975
Director
Appointed 01 Jan 2019

KEITH, Christopher Richard

Active
The Green, WorcesterWR7 4DZ
Born April 1963
Director
Appointed 06 Dec 2017

MASON, Adam St John

Active
The Green, WorcesterWR7 4DZ
Born October 1976
Director
Appointed 01 Sept 2014

NEVILLE, Paul Andrew

Active
The Green, WorcesterWR7 4DZ
Born December 1970
Director
Appointed 01 May 2020

ROMANOWICZ, Muhammad

Active
The Green, WorcesterWR7 4DZ
Born November 1986
Director
Appointed 12 Sept 2024

SHARKEY, John Patrick

Active
The Green, WorcesterWR7 4DZ
Born October 1968
Director
Appointed 23 Apr 2009

YEATES, Ryan

Active
London Road, St. AlbansAL1 1NS
Born May 1992
Director
Appointed 13 Feb 2023

BASS, Ian Michael

Resigned
83 Millway, LondonNW7 3QT
Secretary
Appointed 06 Apr 2009
Resigned 01 Jun 2019

ARCHER, Nicholas Anthony

Resigned
The Green, WorcesterWR7 4DZ
Born March 1970
Director
Appointed 31 Mar 2022
Resigned 06 Mar 2024

BASS, Ian Michael

Resigned
83 Millway, LondonNW7 3QT
Born July 1948
Director
Appointed 06 Apr 2009
Resigned 01 Jun 2019

DAVIS, Kevin Anthony

Resigned
The Green, WorcesterWR7 4DZ
Born November 1960
Director
Appointed 11 Apr 2013
Resigned 20 Feb 2017

ENFIELD, Graham John

Resigned
Browns Road, High WycombeHP15 6SL
Born February 1956
Director
Appointed 15 Dec 2009
Resigned 02 Aug 2010

GALLIFORD, Peter James

Resigned
1 Greensand Ridge, BedfordMK43 0PB
Born August 1962
Director
Appointed 01 May 2009
Resigned 16 Sept 2020

HOWARD, Philip Thomas

Resigned
The Green, WorcesterWR7 4DZ
Born July 1957
Director
Appointed 11 Dec 2014
Resigned 01 Jul 2021

KAY, Peter Greenwood

Resigned
27 Pepper Street, WorcesterWR7 4EJ
Born March 1945
Director
Appointed 06 Apr 2009
Resigned 29 Apr 2015

KENDALL, Mark Anthony

Resigned
20 Harborough Road, NorthamptonNN2 7AZ
Born October 1967
Director
Appointed 10 Dec 2015
Resigned 12 Dec 2018

KITCHIN, Peter Nigel

Resigned
69 Daniell Way, ChesterCH3 5XH
Born October 1962
Director
Appointed 01 May 2009
Resigned 03 May 2012

MAHER, Derek Patrick

Resigned
The Green, WorcesterWR7 4DZ
Born June 1952
Director
Appointed 07 Dec 2016
Resigned 14 Dec 2023

MCKNIGHT, Robert Gibson

Resigned
St Johns Close, ChesterfieldS42 7HH
Born June 1955
Director
Appointed 01 May 2011
Resigned 31 Dec 2012

MOXAM, Russell

Resigned
56 Upperthorpe Road, SheffieldS21 1EJ
Born October 1964
Director
Appointed 01 May 2009
Resigned 26 Jan 2016

MUNRO, Iain Patrick

Resigned
Broughton Road, EdinburghEH7 4QN
Born July 1961
Director
Appointed 15 Dec 2009
Resigned 30 Apr 2015

SCOTT, John Rupert

Resigned
The Green, WorcesterWR7 4DZ
Born July 1960
Director
Appointed 01 Oct 2010
Resigned 17 Sept 2018

SMITH, Claire Eleanor

Resigned
The Green, WorcesterWR7 4DZ
Born September 1978
Director
Appointed 12 Sept 2024
Resigned 02 Feb 2026

STEPHENS-SMITH, Michaela Lois

Resigned
The Green, WorcesterWR7 4DZ
Born August 1964
Director
Appointed 31 Mar 2022
Resigned 02 Oct 2025

TOYE, Richard

Resigned
The Green, InkberrowWR7 4DZ
Born September 1967
Director
Appointed 01 May 2020
Resigned 18 Oct 2021

WHITAKER, Vita

Resigned
Kettering Parkway, KetteringNN15 6XR
Born December 1967
Director
Appointed 07 Apr 2011
Resigned 21 Apr 2016

WILCOX, Catherine

Resigned
The Green, InkberrowWR7 4DZ
Born October 1954
Director
Appointed 01 Jan 2019
Resigned 05 Oct 2021
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Legacy
4 June 2009
225Change of Accounting Reference Date
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Incorporation Company
6 April 2009
NEWINCIncorporation